EPCOT PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

25/07/2425 July 2024 Director's details changed for Mrs Samantha Louise Hatcher-Swann on 2024-07-25

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

21/11/1921 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

15/01/1915 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

02/02/182 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

21/01/1721 January 2017 DISS40 (DISS40(SOAD))

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 SECRETARY APPOINTED MR. PHILIP RICHARD SALTER

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, SECRETARY LEWIS SALTER

View Document

20/05/1520 May 2015 CURREXT FROM 31/01/2016 TO 30/04/2016

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR LEWIS SALTER

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL STURDGESS

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM UNIT 15-16 EAVES COURT BONHAM DRIVE EUROLINK INDUSTRIAL ESTATE SITTINGBOURNE KENT ME10 3RY UNITED KINGDOM

View Document

20/01/1520 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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