EPH PROPERTIES LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

08/03/248 March 2024 Appointment of Mr Stephen Mark Hawkins as a director on 2024-03-07

View Document

16/02/2416 February 2024 Director's details changed for Mr. Jonathan Fairhurst Parkinson on 2024-02-16

View Document

16/02/2416 February 2024 Change of details for Mr. Jonathan Fairhurst Parkinson as a person with significant control on 2024-02-16

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-09-30

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-09-30

View Document

07/07/207 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

04/07/194 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

13/07/1713 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

30/08/1630 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. JONATHAN FAIRHURST PARKINSON / 30/08/2016

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES EDWARDS / 30/08/2016

View Document

30/08/1630 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN FAIRHURST PARKINSON / 30/08/2016

View Document

21/08/1621 August 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/07/1630 July 2016 DISS40 (DISS40(SOAD))

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 3 ABERFORD ROAD OULTON LEEDS LS26 8JR

View Document

06/04/166 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/09/1516 September 2015 SAIL ADDRESS CREATED

View Document

16/09/1516 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

24/10/1424 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091964220003

View Document

08/10/148 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091964220002

View Document

24/09/1424 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091964220001

View Document

17/09/1417 September 2014 CURREXT FROM 31/08/2015 TO 30/09/2015

View Document

30/08/1430 August 2014 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