Advanced company searchLink opens in new window

EPIC (GENERAL PARTNER PARK FARM) LIMITED

Company number 07433893

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)
18 May 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
25 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
10 Mar 2016 CH01 Director's details changed for Mr Michael Isaac Martin Elghanayan on 17 February 2016
20 Jan 2016 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
03 Sep 2015 MR01 Registration of charge 074338930003, created on 27 August 2015
03 Sep 2015 MR01 Registration of charge 074338930004, created on 27 August 2015
03 Sep 2015 MR01 Registration of charge 074338930005, created on 27 August 2015
11 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
06 May 2015 TM01 Termination of appointment of Fahad Al-Rajaan as a director on 31 December 2013
02 Dec 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
01 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
20 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
11 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Apr 2012 CH03 Secretary's details changed for Mahbubul Alam on 10 November 2011
14 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
12 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
12 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
11 Apr 2011 AP03 Appointment of Mahbubul Alam as a secretary
13 Jan 2011 AP01 Appointment of Fahad Al-Rajaan as a director
13 Jan 2011 TM01 Termination of appointment of Mohammed Al-Qassar as a director
20 Dec 2010 CERTNM Company name changed epic (general partner charles street) LIMITED\certificate issued on 20/12/10
  • RES15 ‐ Change company name resolution on 2010-12-19
20 Dec 2010 CONNOT Change of name notice