Advanced company searchLink opens in new window

EP3 LIMITED

Company number 04281831

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)
10 Jan 2017 TM02 Termination of appointment of Jennifer Draper as a secretary on 10 January 2017
25 Oct 2016 AP01 Appointment of Mr Mark John Packer as a director on 25 October 2016
25 Oct 2016 AP01 Appointment of Mr Mark Boor as a director on 25 October 2016
19 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
06 Jul 2016 AD01 Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to 20 Triton Street Regent's Place London NW1 3BF on 6 July 2016
05 Jul 2016 AP03 Appointment of Ms Jennifer Draper as a secretary on 5 July 2016
10 Mar 2016 TM02 Termination of appointment of Ailison Louise Mitchell as a secretary on 8 March 2016
10 Mar 2016 TM01 Termination of appointment of Steven Frederick Slater as a director on 8 March 2016
06 Dec 2015 AA Full accounts made up to 30 June 2015
06 Oct 2015 AD01 Registered office address changed from 3rd Floor the Venus 1 Old Park Road Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015
18 Sep 2015 AP01 Appointment of Mr Steven Paul Fraser as a director on 25 August 2015
18 Sep 2015 TM01 Termination of appointment of Nicola Mary Johnson as a director on 25 August 2015
16 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000
06 Jan 2015 AA Full accounts made up to 30 June 2014
07 Oct 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
17 Sep 2014 AP01 Appointment of Ms Nicola Mary Johnson as a director on 19 June 2014
03 Jan 2014 AA Full accounts made up to 30 June 2013
21 Nov 2013 TM01 Termination of appointment of Stewart Grant as a director
09 Oct 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
14 Nov 2012 AA Full accounts made up to 30 June 2012
08 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
02 Nov 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
10 Feb 2012 AA Full accounts made up to 30 June 2011
15 Nov 2011 AP01 Appointment of Mr Steven Frederick Slater as a director
15 Nov 2011 TM01 Termination of appointment of Michael Paskin as a director