EPPSTONE LTD
Company Documents
Date | Description |
---|---|
02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
25/06/2425 June 2024 | Micro company accounts made up to 2023-06-30 |
24/06/2424 June 2024 | Application to strike the company off the register |
26/09/2326 September 2023 | Termination of appointment of John Patrick Geraghty as a secretary on 2023-07-04 |
26/09/2326 September 2023 | Change of details for Mr John Patrick Geraghty as a person with significant control on 2023-07-04 |
26/09/2326 September 2023 | Confirmation statement made on 2023-08-19 with updates |
26/09/2326 September 2023 | Cessation of Nicholas John Page as a person with significant control on 2023-07-04 |
04/07/234 July 2023 | Termination of appointment of Nicholas John Page as a director on 2023-07-04 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/06/2327 June 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/09/2125 September 2021 | Confirmation statement made on 2021-08-19 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
13/01/2013 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 059679900005 |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES |
19/08/1919 August 2019 | APPOINTMENT TERMINATED, DIRECTOR JACKIE CHELL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/03/1930 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
26/03/1926 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059679900004 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/03/1628 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
29/10/1529 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
04/11/144 November 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
04/11/144 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK GERAGHTY / 04/11/2014 |
04/11/144 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JACKIE CHELL / 04/11/2014 |
04/11/144 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN PAGE / 04/11/2014 |
04/11/144 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PATRICK GERAGHTY / 04/11/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
16/10/1316 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
22/06/1322 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 059679900004 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
16/10/1216 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
17/10/1117 October 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
04/04/114 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
19/10/1019 October 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
19/10/1019 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JACKIE CHELL / 16/10/2010 |
19/04/1019 April 2010 | DIRECTOR APPOINTED MISS JACKIE CHELL |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
10/11/0910 November 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN PAGE / 09/11/2009 |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK GERAGHTY / 09/11/2009 |
01/06/091 June 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
04/02/094 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
20/10/0820 October 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
16/07/0816 July 2008 | CURRSHO FROM 31/10/2007 TO 30/06/2007 |
18/10/0718 October 2007 | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
25/07/0725 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
18/05/0718 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
31/10/0631 October 2006 | NEW DIRECTOR APPOINTED |
31/10/0631 October 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/10/0617 October 2006 | SECRETARY RESIGNED |
17/10/0617 October 2006 | DIRECTOR RESIGNED |
16/10/0616 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company