EPSOM LIFESTYLE DEVELOPMENT LIMITED
Company number 03773832
- Company Overview for EPSOM LIFESTYLE DEVELOPMENT LIMITED (03773832)
- Filing history for EPSOM LIFESTYLE DEVELOPMENT LIMITED (03773832)
- People for EPSOM LIFESTYLE DEVELOPMENT LIMITED (03773832)
- Charges for EPSOM LIFESTYLE DEVELOPMENT LIMITED (03773832)
- More for EPSOM LIFESTYLE DEVELOPMENT LIMITED (03773832)
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) |
---|---|---|---|
11 May 2018 | AP04 | Appointment of Warwick Estates as a secretary on 2 March 2018 | |
09 May 2018 | AD01 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 9 May 2018 | |
08 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
30 May 2017 | CH04 | Secretary's details changed for Urban Owners Limited on 6 December 2016 | |
30 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Jun 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
18 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Jun 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Jun 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Jun 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 May 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
29 May 2012 | CH04 | Secretary's details changed for Urban Owners Limited on 22 May 2012 | |
29 May 2012 | CH01 | Director's details changed for Linda Courtice on 29 May 2012 | |
13 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Sep 2011 | AD01 | Registered office address changed from C/O Urban Owners 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 14 September 2011 | |
19 Jun 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
20 May 2011 | AP04 | Appointment of Urban Owners Limited as a secretary | |
13 May 2011 | TM02 | Termination of appointment of Graham Finn as a secretary | |
20 Apr 2011 | AD01 | Registered office address changed from Flat 7 36 Buckingham Gate London SW1E 6PB England on 20 April 2011 | |
10 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 Jun 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders |