- Company Overview for E.P.L. PROPERTIES LIMITED (07082677)
- Filing history for E.P.L. PROPERTIES LIMITED (07082677)
- People for E.P.L. PROPERTIES LIMITED (07082677)
- Charges for E.P.L. PROPERTIES LIMITED (07082677)
- More for E.P.L. PROPERTIES LIMITED (07082677)
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) |
---|---|---|---|
07 Aug 2024 | CS01 | Confirmation statement made on 14 July 2024 with no updates | |
07 Aug 2024 | AD01 | Registered office address changed from C/O Whiting & Partners Ltd (St Neots) Phoenix House 2 Phoenix Park, Eaton Socon St Neots Cambridgeshire PE19 8EP England to 10 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD on 7 August 2024 | |
09 Jan 2024 | AA | Micro company accounts made up to 31 January 2023 | |
09 Oct 2023 | AA01 | Previous accounting period shortened from 30 April 2023 to 31 January 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
05 Dec 2022 | AA | Micro company accounts made up to 30 April 2022 | |
20 Sep 2022 | MR01 | Registration of charge 070826770002, created on 16 September 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with updates | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
15 Sep 2021 | PSC04 | Change of details for Mr Craig Paul Macdonald as a person with significant control on 15 September 2021 | |
15 Sep 2021 | PSC04 | Change of details for Mr Adrian Robert Albone as a person with significant control on 15 September 2021 | |
15 Sep 2021 | CH01 | Director's details changed for Mr Adrian Robert Albone on 15 September 2021 | |
15 Sep 2021 | CH01 | Director's details changed for Craig Paul Macdonald on 15 September 2021 | |
15 Sep 2021 | CH03 | Secretary's details changed for Mr Adrian Robert Albone on 15 September 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with updates | |
27 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
10 Dec 2020 | CH01 | Director's details changed for Craig Paul Macdonald on 10 December 2020 | |
20 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
16 Jan 2020 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
18 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
20 Dec 2018 | AD01 | Registered office address changed from 14 Eaton Court Road Colmworth Business Park Eaton Socon St. Neots Cambridgeshire PE19 8ER to C/O Whiting & Partners Ltd (St Neots) Phoenix House 2 Phoenix Park, Eaton Socon St Neots Cambridgeshire PE19 8EP on 20 December 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
01 Feb 2018 | AA | Micro company accounts made up to 30 April 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 20 November 2017 with updates |