- Company Overview for EPPING RESORT LIMITED (11474163)
- Filing history for EPPING RESORT LIMITED (11474163)
- People for EPPING RESORT LIMITED (11474163)
- Charges for EPPING RESORT LIMITED (11474163)
- More for EPPING RESORT LIMITED (11474163)
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) |
---|---|---|---|
05 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
20 Oct 2023 | CH01 | Director's details changed for Dr Saad Hussein Jasem on 20 October 2023 | |
20 Oct 2023 | PSC04 | Change of details for Dr Saad Hussein Jasem as a person with significant control on 20 October 2023 | |
20 Oct 2023 | AD01 | Registered office address changed from Apartment 2008 Westmark Tower 1 Newcastle Place London W2 1BW England to 1703 Westmark Tower 1 Newcastle Place London W2 1EQ on 20 October 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
30 Jun 2023 | AA | Micro company accounts made up to 31 July 2022 | |
06 Mar 2023 | MR01 | Registration of charge 114741630004, created on 1 March 2023 | |
30 Nov 2022 | MR01 | Registration of charge 114741630003, created on 30 November 2022 | |
07 Nov 2022 | AD01 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to Apartment 2008 Westmark Tower 1 Newcastle Place London W21BW on 7 November 2022 | |
22 Aug 2022 | MR04 | Satisfaction of charge 114741630001 in full | |
18 Aug 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
18 Jul 2022 | MR04 | Satisfaction of charge 114741630002 in full | |
27 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 24 June 2021 with updates | |
13 Jul 2021 | MR01 | Registration of charge 114741630002, created on 28 June 2021 | |
27 May 2021 | AA | Micro company accounts made up to 31 July 2020 | |
13 May 2021 | PSC04 | Change of details for Dr Saad Hussein Jasem as a person with significant control on 13 May 2021 | |
13 May 2021 | CH01 | Director's details changed for Dr Saad Hussein Jasem on 13 May 2021 | |
13 May 2021 | AD01 | Registered office address changed from High Trees Cavendish Road Weybridge KT13 0JX United Kingdom to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 13 May 2021 | |
17 Jul 2020 | MR01 | Registration of charge 114741630001, created on 15 July 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
08 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with updates | |
31 May 2020 | AA | Micro company accounts made up to 31 July 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with updates | |
25 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with updates |