ALCESTER EP1 LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Full accounts made up to 2024-12-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

19/06/2419 June 2024 Full accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

12/03/2412 March 2024 Appointment of Michael Payne as a director on 2024-03-07

View Document

12/03/2412 March 2024 Termination of appointment of Garry Elliot Barnes as a director on 2024-03-07

View Document

06/07/236 July 2023 Full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Appointment of Warren Fernandez as a director on 2023-05-31

View Document

06/06/236 June 2023 Termination of appointment of Jonathon Colin Fyfe Crawford as a director on 2023-05-31

View Document

06/06/236 June 2023 Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on 2023-05-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

09/05/229 May 2022 Full accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Register inspection address has been changed from C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom to 7 Albemarle Street London W1S 4HQ

View Document

04/07/214 July 2021 Full accounts made up to 2020-12-31

View Document

26/05/1526 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/05/1511 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

13/01/1513 January 2015 13/01/15 STATEMENT OF CAPITAL GBP 1000

View Document

22/12/1422 December 2014 REDUCE ISSUED CAPITAL 03/12/2014

View Document

22/12/1422 December 2014 STATEMENT BY DIRECTORS

View Document

22/12/1422 December 2014 SOLVENCY STATEMENT DATED 03/12/14

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON PECKHAM

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR PEART

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES MILLER

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ROPER

View Document

27/05/1427 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

20/05/1420 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM
PRECISION HOUSE
ARDEN ROAD
ALCESTER
WARWICKSHIRE
B49 6HN

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, SECRETARY GARRY BARNES

View Document

11/11/1311 November 2013 SECRETARY APPOINTED ADAM DAVID CHRISTOPHER WESTLEY

View Document

12/09/1312 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/05/1328 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

10/10/1210 October 2012 COMPANY NAME CHANGED MCKECHNIE EP HOLDINGS LIMITED
CERTIFICATE ISSUED ON 10/10/12

View Document

20/09/1220 September 2012 CHANGE OF NAME 14/09/2012

View Document

13/09/1213 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/06/1225 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/05/122 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

06/12/116 December 2011 ADOPT ARTICLES 22/11/2011

View Document

21/07/1121 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/05/1117 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

02/08/102 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/04/1030 April 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GARFIELD PEART / 18/10/2009

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GARFIELD PEART / 12/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GARRY ELLIOT BARNES / 08/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTONY PECKHAM / 08/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER ROPER / 08/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARRY ELLIOT BARNES / 08/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER MILLER / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PETER MARTIN / 08/10/2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/04/0830 April 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/09/0710 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/071 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 NC INC ALREADY ADJUSTED 14/11/06

View Document

06/12/066 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/066 December 2006 � NC 110020000/133020000 14/11/06

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/05/065 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 NEW SECRETARY APPOINTED

View Document

31/03/0631 March 2006 SECRETARY RESIGNED

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/054 July 2005 NC INC ALREADY ADJUSTED 15/06/05

View Document

04/07/054 July 2005 � NC 348000/110020000 15

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/08/03

View Document

25/05/0425 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 AMENDMENT AGREEMENT 26/11/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 FULL ACCOUNTS MADE UP TO 03/08/02

View Document

27/09/0227 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

25/06/0225 June 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02 FROM: MCKECHNIE LIMITED LEIGHSWOOD ROAD ALDRIDGE WALSALL WEST MIDLANDS WS9 8DS

View Document

07/03/027 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/08/01

View Document

21/12/0121 December 2001 S366A DISP HOLDING AGM 17/10/01 S252 DISP LAYING ACC 17/10/01 S386 DISP APP AUDS 17/10/01

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/018 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 SECRETARY RESIGNED

View Document

16/11/0016 November 2000 NEW SECRETARY APPOINTED

View Document

08/11/008 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 NC INC ALREADY ADJUSTED 25/10/00

View Document

08/11/008 November 2000 REGISTERED OFFICE CHANGED ON 08/11/00 FROM: G OFFICE CHANGED 08/11/00 PINNERS HALL 105-108 OLD BROAD STREET LONDON EC2N 1EH

View Document

08/11/008 November 2000 � NC 1000/348000 25/10

View Document

31/10/0031 October 2000 COMPANY NAME CHANGED MOZART EP LIMITED CERTIFICATE ISSUED ON 31/10/00

View Document

17/08/0017 August 2000 ALTER ARTICLES 02/08/00

View Document

17/08/0017 August 2000 ALTER MEMORANDUM 02/08/00

View Document

17/08/0017 August 2000 RE FINANCE DOCS 02/08/00

View Document

17/08/0017 August 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/08/00

View Document

17/08/0017 August 2000 ADOPT ARTICLES 02/08/00

View Document

15/08/0015 August 2000 SECRETARY RESIGNED

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0012 August 2000 COMPANY NAME CHANGED LEADFAIR LIMITED CERTIFICATE ISSUED ON 14/08/00

View Document

11/08/0011 August 2000 REGISTERED OFFICE CHANGED ON 11/08/00 FROM: G OFFICE CHANGED 11/08/00 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

11/08/0011 August 2000 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/07/01

View Document

11/08/0011 August 2000 LOCATION OF REGISTER OF MEMBERS

View Document

04/05/004 May 2000 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