Advanced company searchLink opens in new window

EPIC HOMES LIMITED

Company number 08706326

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)
13 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
12 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 October 2016
  • GBP 100
14 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
19 Sep 2016 AD01 Registered office address changed from Chancery House, Second Floor St. Nicholas Way Sutton Surrey SM1 1JB England to Chancery House, Second Floor St. Nicholas Way Sutton Surrey on 19 September 2016
16 Sep 2016 AD01 Registered office address changed from 84 Brook Street London W1K 5EH England to Chancery House, Second Floor St. Nicholas Way Sutton Surrey SM1 1JB on 16 September 2016
21 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
15 Dec 2015 MR01 Registration of charge 087063260004, created on 10 December 2015
15 Dec 2015 MR01 Registration of charge 087063260005, created on 10 December 2015
15 Dec 2015 MR01 Registration of charge 087063260006, created on 10 December 2015
07 Oct 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Rishma Bhalloo.
07 Oct 2015 AD01 Registered office address changed from 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP to 84 Brook Street London W1K 5EH on 7 October 2015
01 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
23 Sep 2015 TM01 Termination of appointment of Gulam Mohammed Shaikh as a director on 7 September 2015
23 Sep 2015 AP01 Appointment of Miss Rishma Bhalloo as a director on 1 September 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 07/10/2015.
23 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Dec 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
31 Oct 2014 MR01 Registration of charge 087063260003, created on 30 October 2014
01 Oct 2014 MR04 Satisfaction of charge 087063260002 in full
01 Oct 2014 MR04 Satisfaction of charge 087063260001 in full
29 Sep 2014 TM01 Termination of appointment of Cheryl Tracey Gaston as a director on 24 September 2014
24 Sep 2014 AP01 Appointment of Mrs Cheryl Tracey Gaston as a director on 24 September 2014
13 Mar 2014 CERTNM Company name changed throwley way LIMITED\certificate issued on 13/03/14
  • RES15 ‐ Change company name resolution on 2014-03-13
  • NM01 ‐ Change of name by resolution
13 Feb 2014 MR01 Registration of charge 087063260001
13 Feb 2014 MR01 Registration of charge 087063260002
22 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100