EPB PROPERTY SERVICES LTD

Company Documents

DateDescription
12/05/1812 May 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/04/1810 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/03/1810 March 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/03/187 March 2018 APPLICATION FOR STRIKING-OFF

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE BERRY

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE BERRY / 11/08/2017

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM 7 TURNBERRY DRIVE BRICKET WOOD ST. ALBANS HERTFORDSHIRE AL2 3UF

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

12/12/1612 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

17/06/1617 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

17/06/1617 June 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

17/06/1617 June 2016 COMPANY RESTORED ON 17/06/2016

View Document

26/04/1626 April 2016 STRUCK OFF AND DISSOLVED

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MRS NATALIE BERRY

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH NOBLE

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM, 7 7 TURNBERRY DRIVE, BRICKET WOOD, ST ALBANS, HERTFORDSHIRE, AL2 3UF, ENGLAND

View Document

18/02/1518 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM, 109 SMUG OAK BUSINESS CENTRE, LYE LANE, ST ALBANS, AL2 3UG

View Document

09/02/159 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR NATALIE BERRY

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR KENNETH CHARLES NOBLE

View Document

06/10/146 October 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

31/05/1431 May 2014 DISS40 (DISS40(SOAD))

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/03/1320 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/10/1211 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

04/04/124 April 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

01/06/111 June 2011 DIRECTOR APPOINTED MRS NATALIE BERRY

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD PASCAL BERRY

View Document

03/02/113 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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