EPG DEVELOPMENT V LLP
Company Documents
| Date | Description |
|---|---|
| 15/10/2515 October 2025 New | Confirmation statement made on 2025-10-05 with no updates |
| 15/09/2515 September 2025 New | Accounts for a small company made up to 2024-12-31 |
| 22/01/2522 January 2025 | Accounts for a small company made up to 2023-12-31 |
| 24/10/2424 October 2024 | Member's details changed for Grove House Holdings Ltd on 2024-10-18 |
| 05/10/245 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
| 15/08/2415 August 2024 | Termination of appointment of Enterprise Heritage Ltd as a member on 2024-08-15 |
| 15/08/2415 August 2024 | Termination of appointment of Enterprise Residential Development Limited as a member on 2024-08-15 |
| 01/11/231 November 2023 | Accounts for a small company made up to 2022-12-31 |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
| 16/10/2316 October 2023 | Notification of a person with significant control statement |
| 10/10/2310 October 2023 | Cessation of Neil John Davison as a person with significant control on 2023-10-10 |
| 10/10/2310 October 2023 | Registered office address changed from Scrutches Barn 17 High Street Whittlesford Cambs CB22 4LT to Downing College Regent Street Cambridge Cambs CB2 1DQ on 2023-10-10 |
| 28/09/2328 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
| 07/08/237 August 2023 | Member's details changed for Grove House Holdings Ltd on 2023-08-01 |
| 18/11/2218 November 2022 | Member's details changed for Grove House Holdings Ltd on 2022-11-14 |
| 13/10/2213 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
| 01/10/221 October 2022 | Accounts for a small company made up to 2021-12-31 |
| 14/10/2114 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
| 04/04/194 April 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
| 19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
| 13/06/1813 June 2018 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ENTERPRISE PROPERTY GROUP LTD / 27/04/2018 |
| 26/01/1826 January 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
| 27/10/1727 October 2017 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TAYLOR CLARK LTD / 23/06/2017 |
| 27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
| 20/02/1720 February 2017 | FULL ACCOUNTS MADE UP TO 30/06/16 |
| 01/11/161 November 2016 | CORPORATE LLP MEMBER APPOINTED NFU ESSEX MEMBERS TRUST |
| 01/11/161 November 2016 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ERRIBEG LTD / 31/05/2016 |
| 31/10/1631 October 2016 | LLP MEMBER APPOINTED MR SIMON HOTCHIN |
| 31/10/1631 October 2016 | LLP MEMBER APPOINTED MR MICHAEL COTTON |
| 31/10/1631 October 2016 | LLP MEMBER APPOINTED MRS JANET LOVE |
| 31/10/1631 October 2016 | LLP MEMBER APPOINTED MR IAN PADFIELD |
| 31/10/1631 October 2016 | LLP MEMBER APPOINTED MR IAN RICHARD WATSON |
| 31/10/1631 October 2016 | APPOINTMENT TERMINATED, LLP MEMBER IAN WATSON |
| 31/10/1631 October 2016 | LLP MEMBER APPOINTED MRS JACQUELINE ANNE WATSON |
| 31/10/1631 October 2016 | LLP MEMBER APPOINTED MR PHILIP GEORGE SLEIGHTHOLME |
| 31/10/1631 October 2016 | APPOINTMENT TERMINATED, LLP MEMBER JACQUELINE WATSON |
| 31/10/1631 October 2016 | APPOINTMENT TERMINATED, LLP MEMBER MILLER CONSTRUCTION SERVICES LTD |
| 31/10/1631 October 2016 | CORPORATE LLP MEMBER APPOINTED GROVE HOUSE HOLDINGS LTD |
| 31/10/1631 October 2016 | CORPORATE LLP MEMBER APPOINTED ATKINS PROPERTIES LTD |
| 31/10/1631 October 2016 | CORPORATE LLP MEMBER APPOINTED EVANS OF LEEDS RETIREMENT & DEATH BENEFITS PLAN |
| 31/10/1631 October 2016 | CORPORATE LLP MEMBER APPOINTED PADFIELD (HAYLEYS) LTD |
| 31/10/1631 October 2016 | CORPORATE LLP MEMBER APPOINTED KITCHENS INC |
| 31/10/1631 October 2016 | CORPORATE LLP MEMBER APPOINTED MILLER CONSTRUCTION SERVICES LTD |
| 31/10/1631 October 2016 | CORPORATE LLP MEMBER APPOINTED QUENDON CONSULTING LTD |
| 31/10/1631 October 2016 | CORPORATE LLP MEMBER APPOINTED RGRS TRUST |
| 31/10/1631 October 2016 | CORPORATE LLP MEMBER APPOINTED SANDY LANE (CAMBRIDGE) LTD |
| 31/10/1631 October 2016 | APPOINTMENT TERMINATED, LLP MEMBER SANDY LANE (CAMBRIDGE) LTD |
| 31/10/1631 October 2016 | APPOINTMENT TERMINATED, LLP MEMBER RGRS TRUST |
| 31/10/1631 October 2016 | APPOINTMENT TERMINATED, LLP MEMBER QUENDON CONSULTING LTD |
| 31/10/1631 October 2016 | APPOINTMENT TERMINATED, LLP MEMBER MARY BALLANTYNE |
| 31/10/1631 October 2016 | APPOINTMENT TERMINATED, LLP MEMBER AULA (2) LTD |
| 31/10/1631 October 2016 | APPOINTMENT TERMINATED, LLP MEMBER SIMON HOTCHIN |
| 31/10/1631 October 2016 | APPOINTMENT TERMINATED, LLP MEMBER ATKINS PROPERTIES LTD |
| 31/10/1631 October 2016 | APPOINTMENT TERMINATED, LLP MEMBER MICHAEL COTTON |
| 31/10/1631 October 2016 | APPOINTMENT TERMINATED, LLP MEMBER EVANS OF LEEDS RETIREMENT & DEATH BENEFITS PLAN |
| 31/10/1631 October 2016 | APPOINTMENT TERMINATED, LLP MEMBER GROVE HOUSE HOLDINGS LTD |
| 31/10/1631 October 2016 | APPOINTMENT TERMINATED, LLP MEMBER KITCHENS INC |
| 31/10/1631 October 2016 | APPOINTMENT TERMINATED, LLP MEMBER JANET LOVE |
| 31/10/1631 October 2016 | CORPORATE LLP MEMBER APPOINTED AULA (2) LTD |
| 31/10/1631 October 2016 | APPOINTMENT TERMINATED, LLP MEMBER PADFIELD (HAYLEYS) LTD |
| 31/10/1631 October 2016 | APPOINTMENT TERMINATED, LLP MEMBER IAN PADFIELD |
| 31/10/1631 October 2016 | APPOINTMENT TERMINATED, LLP MEMBER PLOUTUS PARTNERS LLP |
| 31/10/1631 October 2016 | LLP MEMBER APPOINTED MRS MARY BALLANTYNE |
| 26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
| 24/10/1624 October 2016 | CORPORATE LLP MEMBER APPOINTED CHADWYCK-HEALEY 1999 LTD |
| 24/10/1624 October 2016 | LLP MEMBER APPOINTED MR WILLIAM GEORGE TOPHAM |
| 24/10/1624 October 2016 | LLP MEMBER APPOINTED MR ANTHONY JAMES PARR |
| 24/10/1624 October 2016 | LLP MEMBER APPOINTED MR IAN PADFIELD |
| 24/10/1624 October 2016 | LLP MEMBER APPOINTED MRS LAURA ISABEL MCNAIR |
| 24/10/1624 October 2016 | LLP MEMBER APPOINTED MR TIMOTHY JOHN MARKS |
| 24/10/1624 October 2016 | LLP MEMBER APPOINTED MRS JANET LOVE |
| 24/10/1624 October 2016 | LLP MEMBER APPOINTED MS DIANNE LOKE |
| 24/10/1624 October 2016 | LLP MEMBER APPOINTED MR JOHN ROBERT LATHAM |
| 24/10/1624 October 2016 | LLP MEMBER APPOINTED MR SIMON HOTCHIN |
| 24/10/1624 October 2016 | LLP MEMBER APPOINTED MR BRIAN PETER HOMENT |
| 24/10/1624 October 2016 | LLP MEMBER APPOINTED MR CHARLES HEWITSON |
| 24/10/1624 October 2016 | LLP MEMBER APPOINTED MR JAMES RALPH GRIFFITH |
| 24/10/1624 October 2016 | LLP MEMBER APPOINTED MRS SUSAN GRIFFITH |
| 24/10/1624 October 2016 | LLP MEMBER APPOINTED MRS CHRISTINE MARGARET GODDARD |
| 24/10/1624 October 2016 | LLP MEMBER APPOINTED DR JOHN REYNOLDS GAYNER |
| 24/10/1624 October 2016 | LLP MEMBER APPOINTED MR MIKE COTTON |
| 24/10/1624 October 2016 | LLP MEMBER APPOINTED MS NICOLA MARY CORKILL |
| 24/10/1624 October 2016 | LLP MEMBER APPOINTED SIR CHARLES EDWARD CHADWYCK-HEALEY |
| 24/10/1624 October 2016 | LLP MEMBER APPOINTED MRS MARY BALLANTYNE |
| 24/10/1624 October 2016 | LLP MEMBER APPOINTED MR IAN RICHARD WATSON |
| 24/10/1624 October 2016 | LLP MEMBER APPOINTED MRS JACQUELINE ANNE WATSON |
| 24/10/1624 October 2016 | CORPORATE LLP MEMBER APPOINTED TAYLOR CLARK LTD |
| 24/10/1624 October 2016 | CORPORATE LLP MEMBER APPOINTED SANDY LANE (CAMBRIDGE) LTD |
| 24/10/1624 October 2016 | CORPORATE LLP MEMBER APPOINTED ROBINSON COLLEGE INVESTMENTS 1 LTD |
| 24/10/1624 October 2016 | CORPORATE LLP MEMBER APPOINTED RGRS TRUST |
| 24/10/1624 October 2016 | CORPORATE LLP MEMBER APPOINTED QUENDON CONSULTING LTD |
| 24/10/1624 October 2016 | CORPORATE LLP MEMBER APPOINTED PLUMTRAK LTD |
| 24/10/1624 October 2016 | CORPORATE LLP MEMBER APPOINTED PADFIELD (HAYLEYS) LTD |
| 24/10/1624 October 2016 | CORPORATE LLP MEMBER APPOINTED NPK HOLDINGS LTD |
| 24/10/1624 October 2016 | CORPORATE LLP MEMBER APPOINTED MILLER CONSTRUCTION SERVICES LTD |
| 24/10/1624 October 2016 | CORPORATE LLP MEMBER APPOINTED KITCHENS INC |
| 24/10/1624 October 2016 | CORPORATE LLP MEMBER APPOINTED HOLMSHAW PROPERTY CO LTD |
| 24/10/1624 October 2016 | CORPORATE LLP MEMBER APPOINTED GROVE HOUSE HOLDINGS LTD |
| 24/10/1624 October 2016 | CORPORATE LLP MEMBER APPOINTED EVANS OF LEEDS RETIREMENT & DEATH BENEFITS PLAN |
| 24/10/1624 October 2016 | CORPORATE LLP MEMBER APPOINTED ERRIBEG LTD |
| 24/10/1624 October 2016 | CORPORATE LLP MEMBER APPOINTED DOWNING COLLEGE |
| 24/10/1624 October 2016 | CORPORATE LLP MEMBER APPOINTED CHOWN ENTERPRISE LTD |
| 24/10/1624 October 2016 | CORPORATE LLP MEMBER APPOINTED CARAZAM LIMITED |
| 24/10/1624 October 2016 | CORPORATE LLP MEMBER APPOINTED AULA (2) LTD |
| 24/10/1624 October 2016 | CORPORATE LLP MEMBER APPOINTED ATKINS PROPERTIES LTD |
| 24/10/1624 October 2016 | CORPORATE LLP MEMBER APPOINTED TRAMCO RESIDENTIAL LTD |
| 24/10/1624 October 2016 | CORPORATE LLP MEMBER APPOINTED PLOUTUS PARTNERS LLP |
| 24/10/1624 October 2016 | LLP MEMBER'S CHANGE OF PARTICULARS / MR MIKE COTTON / 24/10/2016 |
| 10/02/1610 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
| 28/01/1628 January 2016 | PREVSHO FROM 31/10/2015 TO 30/06/2015 |
| 24/12/1524 December 2015 | COMPANY NAME CHANGED HAUXTON MILL (HAUXTON) LLP CERTIFICATE ISSUED ON 24/12/15 |
| 21/12/1521 December 2015 | CORPORATE LLP MEMBER APPOINTED ENTERPRISE HERITAGE LTD |
| 21/12/1521 December 2015 | APPOINTMENT TERMINATED, LLP MEMBER EPG DEVELOPMENT IV LLP |
| 19/10/1519 October 2015 | ANNUAL RETURN MADE UP TO 13/10/15 |
| 13/10/1413 October 2014 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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