Advanced company searchLink opens in new window

EP HOLDINGS LIMITED

Company number 09356262

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)
21 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with updates
20 Sep 2023 AA Micro company accounts made up to 31 December 2022
16 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with updates
23 Sep 2022 AA Micro company accounts made up to 31 December 2021
17 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
11 Jan 2021 CS01 Confirmation statement made on 16 December 2020 with updates
22 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
26 Jul 2020 PSC07 Cessation of Marie Claire Morgan as a person with significant control on 19 July 2020
26 Jul 2020 PSC04 Change of details for Mr Kevin John Hale as a person with significant control on 19 July 2020
17 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with updates
17 Dec 2019 PSC01 Notification of Marie Claire Morgan as a person with significant control on 16 December 2019
17 Dec 2019 PSC04 Change of details for Mr Kevin John Hale as a person with significant control on 16 December 2019
10 Dec 2019 PSC04 Change of details for Mr Kevin John Hale as a person with significant control on 19 September 2019
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Sep 2019 AD01 Registered office address changed from 1st Floor Newtons House Westgate Grantham Lincolnshire NG31 6LY England to 34 Tennyson Avenue Grantham Lincolnshire NG31 9NA on 19 September 2019
03 Jan 2019 CS01 Confirmation statement made on 16 December 2018 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
08 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-01
07 Mar 2018 PSC01 Notification of Kevin John Hale as a person with significant control on 1 March 2018
07 Mar 2018 PSC07 Cessation of Marie Claire Morgan as a person with significant control on 1 March 2018
22 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
25 Sep 2017 AD01 Registered office address changed from Unit 12, the Old Malthouse Springfield Road Grantham NG31 7BG to 1st Floor Newtons House Westgate Grantham Lincolnshire NG31 6LY on 25 September 2017
08 Jun 2017 TM01 Termination of appointment of Marie Claire Morgan as a director on 31 March 2017