Advanced company searchLink opens in new window

EPG PROPERTY LTD

Company number 11849863

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)
14 May 2024 AD01 Registered office address changed from Forester Building, 29-35 st Nicholas Place St. Nicholas Place Leicester LE1 4LD England to The Old Rectory Main Street Glenfield Leicester LE3 8DG on 14 May 2024
07 Oct 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 28 February 2023
28 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
02 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
27 Jun 2022 CERTNM Company name changed echo personnel group LIMITED\certificate issued on 27/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-26
24 May 2022 PSC04 Change of details for Mr Ravi Dass Bangar as a person with significant control on 19 May 2022
22 May 2022 AD01 Registered office address changed from 22 Wavertree Drive Leicester LE4 7NU England to Forester Building, 29-35 st Nicholas Place St. Nicholas Place Leicester LE1 4LD on 22 May 2022
10 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
17 May 2021 AA Total exemption full accounts made up to 28 February 2021
02 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with updates
25 Sep 2020 AA Total exemption full accounts made up to 29 February 2020
10 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
10 Mar 2020 PSC04 Change of details for Mr Ravi Dass Bangar as a person with significant control on 1 March 2020
10 Mar 2020 CH01 Director's details changed for Mr Ravi Dass Bangar on 1 March 2020
26 Oct 2019 AD01 Registered office address changed from Rutland House 23-25 Friar Lane Leicester LE1 5QQ England to 22 Wavertree Drive Leicester LE4 7NU on 26 October 2019
18 Oct 2019 MR01 Registration of charge 118498630001, created on 18 October 2019
18 Sep 2019 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to Rutland House 23-25 Friar Lane Leicester LE1 5QQ on 18 September 2019
27 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-27
  • GBP 1