EPR ELY LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

13/03/2513 March 2025

View Document

13/03/2513 March 2025

View Document

13/03/2513 March 2025

View Document

13/03/2513 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

09/03/249 March 2024

View Document

09/03/249 March 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

09/03/249 March 2024

View Document

09/03/249 March 2024

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

31/01/2331 January 2023 Appointment of Dr Michael John Bullard as a director on 2023-01-24

View Document

30/01/2330 January 2023 Termination of appointment of Matthew George Setchell as a director on 2023-01-24

View Document

20/01/2320 January 2023

View Document

20/01/2320 January 2023

View Document

20/01/2320 January 2023

View Document

20/01/2320 January 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

19/12/2219 December 2022 Termination of appointment of Paul Stephen Latham as a director on 2022-12-12

View Document

19/12/2219 December 2022 Appointment of Mr Edward William Fellows as a director on 2022-12-12

View Document

25/11/2125 November 2021

View Document

25/11/2125 November 2021

View Document

25/11/2125 November 2021 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

25/11/2125 November 2021

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

05/03/205 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

05/03/205 March 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/19

View Document

05/03/205 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

05/03/205 March 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

08/01/198 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/18

View Document

08/01/198 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/18

View Document

08/01/198 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/18

View Document

08/01/198 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/18

View Document

03/01/193 January 2019 CORPORATE SECRETARY APPOINTED OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, SECRETARY SHARNA LUDLOW

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN LATHAM / 07/09/2018

View Document

30/07/1830 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034016180009

View Document

05/07/185 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034016180008

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

12/03/1812 March 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/17

View Document

12/03/1812 March 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/17

View Document

12/03/1812 March 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/17

View Document

12/03/1812 March 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/17

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, SECRETARY KAMALIKA BANERJEE

View Document

30/10/1730 October 2017 SECRETARY APPOINTED KAMALIKA RIA BANERJEE

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR PAUL STEPHEN LATHAM

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GEORGE SETCHELL / 20/02/2017

View Document

10/11/1610 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR TIM SENIOR

View Document

23/08/1623 August 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 SECRETARY'S CHANGE OF PARTICULARS / SHARNA LUDLOW / 31/05/2016

View Document

12/05/1612 May 2016 SECRETARY APPOINTED SHARNA LUDLOW

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, SECRETARY KAREN WARD

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 6 DEBEN MILL BUSINESS CENTRE OLD MALTINGS APPROACH WOODBRIDGE SUFFOLK IP12 1BL

View Document

18/01/1618 January 2016 CURREXT FROM 31/03/2016 TO 30/06/2016

View Document

12/01/1612 January 2016 SECRETARY APPOINTED KAREN WARD

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR MATTHEW GEORGE SETCHELL

View Document

05/11/155 November 2015 DIRECTOR APPOINTED TIM SENIOR

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID TILSTONE

View Document

05/08/155 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/08/153 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

27/05/1527 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/05/1527 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/05/1527 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/05/1512 May 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6

View Document

13/02/1513 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034016180008

View Document

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034016180007

View Document

23/10/1423 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

23/10/1423 October 2014 ADOPT ARTICLES 02/10/2014

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL TILSTONE / 16/06/2014

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

15/07/1415 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/08/131 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN JOHN WILKINSON / 01/10/2012

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL TILSTONE / 16/06/2012

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL TILSTONE / 16/06/2012

View Document

28/08/1228 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/07/1212 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

16/03/1216 March 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 4

View Document

16/03/1216 March 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 6

View Document

15/09/1115 September 2011 10/07/09 FULL LIST AMEND

View Document

13/09/1113 September 2011 SECOND FILING WITH MUD 10/07/10 FOR FORM AR01

View Document

13/09/1113 September 2011 SECOND FILING WITH MUD 10/07/11 FOR FORM AR01

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/07/1114 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

28/10/1028 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

23/07/1023 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

19/07/1019 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

19/07/1019 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

19/07/1019 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

19/07/1019 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

19/07/1019 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

14/07/1014 July 2010 SAIL ADDRESS CHANGED FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM

View Document

14/07/1014 July 2010 SAIL ADDRESS CREATED

View Document

21/07/0921 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/07/0823 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: LEVEL 31 CITYPOINT, 1 ROPEMAKER STREET, LONDON, EC2Y 9HD

View Document

07/01/077 January 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006

View Document

09/06/069 June 2006

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/0518 November 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/10/0519 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0511 October 2005 ARTICLES OF ASSOCIATION

View Document

07/10/057 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/057 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0512 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005

View Document

12/08/0512 August 2005

View Document

10/08/0510 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/057 June 2005 SECRETARY RESIGNED

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005

View Document

23/03/0523 March 2005 REGISTERED OFFICE CHANGED ON 23/03/05 FROM: KINNAIRD HOUSE, 1 PALL MALL EAST, LONDON, SW1Y 5AU

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 SECRETARY RESIGNED

View Document

17/03/0517 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/053 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0525 January 2005 S366A DISP HOLDING AGM 14/01/05

View Document

19/01/0519 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/047 January 2004 REGISTERED OFFICE CHANGED ON 07/01/04 FROM: THE PAVILION, RYON HILL PARK WARWICK ROAD, STRATFORD UPON AVON, WARWICKSHIRE CV37 0UU

View Document

28/11/0328 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 SECRETARY RESIGNED

View Document

25/09/0325 September 2003 NEW SECRETARY APPOINTED

View Document

15/09/0315 September 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/11/0229 November 2002 REGISTERED OFFICE CHANGED ON 29/11/02 FROM: 330 BRISTOL BUSINESS PARK, COLDHARBOUR LANE, BRISTOL, AVON BS16 1EJ

View Document

02/08/022 August 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 NEW SECRETARY APPOINTED

View Document

11/04/0211 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/01/0019 January 2000 REGISTERED OFFICE CHANGED ON 19/01/00 FROM: 15 THE COURTYARD, WOODLANDS LANE BRADLEY STOKE, BRISTOL, BS32 4NQ

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 NEW SECRETARY APPOINTED

View Document

09/03/999 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/9830 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/10/9819 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 NC INC ALREADY ADJUSTED 09/09/98

View Document

07/10/987 October 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/09/98

View Document

07/10/987 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/987 October 1998 £ NC 100/1000000 09/09/98

View Document

07/10/987 October 1998 ADOPT MEM AND ARTS 09/09/98

View Document

07/10/987 October 1998 S95 09/09/98

View Document

29/09/9829 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9829 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9814 September 1998 NEW DIRECTOR APPOINTED

View Document

14/09/9814 September 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 REGISTERED OFFICE CHANGED ON 25/06/98 FROM: 3RD FLOOR SHIRETHORN CENTRE, 34 PROSPECT STREET, HULL, EAST YORKSHIRE HU2 8PX

View Document

15/05/9815 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 SECRETARY RESIGNED

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 NEW SECRETARY APPOINTED

View Document

28/08/9728 August 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 SECRETARY RESIGNED

View Document

28/08/9728 August 1997 REGISTERED OFFICE CHANGED ON 28/08/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

13/08/9713 August 1997 COMPANY NAME CHANGED SHIRELANE LIMITED CERTIFICATE ISSUED ON 14/08/97

View Document

10/07/9710 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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