EPB PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

31/10/2431 October 2024 Appointment of The Hon Emma Persephone Brigstocke as a director on 2024-10-05

View Document

31/10/2431 October 2024 Termination of appointment of Peter Christian Saugman as a director on 2024-10-03

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/03/2412 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

18/02/2018 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

29/10/1829 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES THORNE

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR PETER CHRISTIAN SAUGMAN

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

29/09/1729 September 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/06/1730 June 2017 SECRETARY APPOINTED THE HON DAVID HUGH CHARLES BRIGSTOCKE

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, SECRETARY EMMA BRIGSTOCKE

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 41 CORNMARKET STREET OXFORD OX1 3HA ENGLAND

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/03/161 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/04/1520 April 2015 SECRETARY'S CHANGE OF PARTICULARS / THE HON. EMMA PERSEPHONE BRIGSTOCKE / 07/03/2015

View Document

17/04/1517 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/04/1517 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM THE GRANGE, CLOATLEY MANOR CLOATLEY ROAD HANKERTON MALMESBURY WILTSHIRE SN16 9LQ

View Document

24/03/1524 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR EMMA BRIGSTOCKE

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR JAMES THORNE

View Document

28/05/1428 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/04/1419 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065142940005

View Document

19/04/1419 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065142940004

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BRIGSTOCKE

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM LISTER HOUSE CHELSEA BRIDGE ROAD LONDON SW1W 8RH

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / THE HON. EMMA PERSEPHONE BRIGSTOCKE / 21/03/2014

View Document

21/03/1421 March 2014 SECRETARY'S CHANGE OF PARTICULARS / THE HON. EMMA PERSE PHONE BRIGSTOCKE / 21/03/2014

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED THE HON. DAVID HUGH CHARLES BRIGSTOCKE

View Document

05/03/145 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANNE PRUTER

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/03/1312 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE PRUTER / 19/10/2012

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/02/1227 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

07/03/117 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/02/1117 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 3

View Document

23/03/1023 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

05/01/105 January 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EMMA BRIGSTOCKE / 26/02/2009

View Document

22/04/0922 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PERSEPHONE BRIGSTOCKE / 17/03/2008

View Document

05/11/085 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANNE O'DONNELL / 03/11/2008

View Document

27/09/0827 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/09/0827 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/05/0827 May 2008 CURREXT FROM 28/02/2009 TO 31/07/2009

View Document

18/04/0818 April 2008 COMPANY NAME CHANGED SHIELDDRILL LIMITED CERTIFICATE ISSUED ON 21/04/08

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED ANNE MARIE O'DONNELL

View Document

18/03/0818 March 2008 DIRECTOR AND SECRETARY APPOINTED PERSEPHONE BRIGSTOCKE

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED

View Document

26/02/0826 February 2008 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