Advanced company searchLink opens in new window

EPISO 3 TYRE PROPERTY LIMITED

Company number 03542905

Filter by category

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)
26 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
24 Nov 2015 AA Total exemption full accounts made up to 31 December 2014
06 May 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
27 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Jan 2015 MR01 Registration of charge 035429050008, created on 15 January 2015
09 Oct 2014 AA01 Change of accounting reference date
19 Aug 2014 AP01 Appointment of Mr Mark James Terry as a director on 1 July 2014
19 Aug 2014 AP03 Appointment of Mark James Terry as a secretary on 11 July 2014
19 Aug 2014 AP01 Appointment of Christopher Shane Mitchell Webb as a director on 11 July 2014
01 Aug 2014 MR04 Satisfaction of charge 6 in full
01 Aug 2014 MR04 Satisfaction of charge 7 in full
28 Jul 2014 MA Memorandum and Articles of Association
28 Jul 2014 TM02 Termination of appointment of Kimberley Jane Essop as a secretary on 11 July 2014
28 Jul 2014 TM01 Termination of appointment of Jonathan Mark Falkingham as a director on 11 July 2014
28 Jul 2014 TM01 Termination of appointment of Julian Peter Curnuck as a director on 11 July 2014
28 Jul 2014 TM01 Termination of appointment of Nathan James Cornish as a director on 11 July 2014
28 Jul 2014 TM01 Termination of appointment of Thomas Paul Richard Bloxham as a director on 11 July 2014
28 Jul 2014 AD01 Registered office address changed from , Timber Wharf, 16 - 22 Worsley, Street, Castlefield, Manchester, M15 4LD to 8Th Floor Berkeley Square House Berkeley Square London W1J 6DB on 28 July 2014
24 Jul 2014 CERTNM Company name changed urban splash fort dunlop LIMITED\certificate issued on 24/07/14
  • RES15 ‐ Change company name resolution on 2014-07-11
24 Jul 2014 CONNOT Change of name notice
23 Jul 2014 TM02 Termination of appointment of Kimberley Jane Essop as a secretary on 11 July 2014
23 Jul 2014 TM01 Termination of appointment of Jonathan Mark Falkingham as a director on 11 July 2014
23 Jul 2014 TM01 Termination of appointment of Julian Peter Curnuck as a director on 11 July 2014
23 Jul 2014 TM01 Termination of appointment of Nathan James Cornish as a director on 11 July 2014
23 Jul 2014 TM01 Termination of appointment of Thomas Paul Richard Bloxham as a director on 11 July 2014