- Company Overview for EP SHB LIMITED (02571241)
- Filing history for EP SHB LIMITED (02571241)
- People for EP SHB LIMITED (02571241)
- Charges for EP SHB LIMITED (02571241)
- More for EP SHB LIMITED (02571241)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Dec 2018 | MR01 | Registration of charge 025712410013, created on 18 December 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
30 Apr 2018 | CH01 | Director's details changed for Ms Victoria Rose Gallagher on 2 December 2017 | |
09 Apr 2018 | AA01 | Current accounting period extended from 31 August 2018 to 31 December 2018 | |
09 Apr 2018 | AA | Full accounts made up to 31 August 2017 | |
01 Dec 2017 | PSC02 | Notification of Ep Uk Investments Ltd as a person with significant control on 18 October 2017 | |
01 Dec 2017 | PSC07 | Cessation of Gb Gas Holdings Limited as a person with significant control on 18 October 2017 | |
27 Nov 2017 | CH03 | Secretary's details changed for Mr John Marcus Nettelton on 31 August 2017 | |
07 Sep 2017 | TM02 | Termination of appointment of Centrica Secretaries Limited as a secretary on 31 August 2017 | |
07 Sep 2017 | AP01 | Appointment of Mr Marek Spurny as a director on 31 August 2017 | |
07 Sep 2017 | AP01 | Appointment of Mr Tarloke Singh Bains as a director on 31 August 2017 | |
07 Sep 2017 | AP01 | Appointment of Mrs Antonia Charlotte Stockton as a director on 31 August 2017 | |
07 Sep 2017 | AP01 | Appointment of Ms Victoria Rose Gallagher as a director on 31 August 2017 | |
07 Sep 2017 | TM01 | Termination of appointment of Mark Taylor as a director on 31 August 2017 | |
07 Sep 2017 | TM01 | Termination of appointment of Richard Matthew Mccord as a director on 31 August 2017 | |
07 Sep 2017 | AP01 | Appointment of Jan Springl as a director on 31 August 2017 | |
07 Sep 2017 | AP01 | Appointment of Mr Pavel Horsky as a director on 31 August 2017 | |
07 Sep 2017 | TM01 | Termination of appointment of Mark Ramsey Futyan as a director on 31 August 2017 | |
07 Sep 2017 | AP03 | Appointment of Mr John Marcus Nettelton as a secretary on 31 August 2017 | |
06 Sep 2017 | AD01 | Registered office address changed from Millstream, Maidenhead Road Windsor Berkshire SL4 5GD to Berger House 36-38 Berkeley Square London W1J 5AE on 6 September 2017 | |
01 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
24 Aug 2017 | AA01 | Current accounting period shortened from 31 December 2017 to 31 August 2017 | |
16 Aug 2017 | MR04 | Satisfaction of charge 10 in full | |
16 Aug 2017 | MR04 | Satisfaction of charge 11 in full |