Advanced company searchLink opens in new window

EP SHB LIMITED

Company number 02571241

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
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