EPR DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Cessation of Eugene Patrick William Reynolds as a person with significant control on 2025-06-12

View Document

12/06/2512 June 2025 Notification of Epr Group Holdings Limited as a person with significant control on 2025-06-12

View Document

22/05/2522 May 2025 Termination of appointment of Victoria Susan Tennant as a secretary on 2025-05-21

View Document

02/05/252 May 2025 Confirmation statement made on 2025-03-27 with updates

View Document

02/05/252 May 2025 Registered office address changed from 15 Front Street Sherburn Hill Durham Co. Durham DH6 1PA England to 15 Front Street Sherburn Hill Durham Co. Durham DH6 1PA on 2025-05-02

View Document

02/05/252 May 2025 Register inspection address has been changed from C/O Ascent Accountancy Sherwood Industrial Estate Robin Hood Wakefield WF3 3EL England to 15 Front Street Sherburn Hill Durham Co. Durham DH6 1PA

View Document

02/05/252 May 2025 Registered office address changed from C/O Ascent Accountancy Sandown House Sandbeck Way Wetherby West Yorkshire LS22 7DN United Kingdom to 15 Front Street Sherburn Hill Durham Co. Durham DH6 1PA on 2025-05-02

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Registered office address changed from C/O Ascent Accountancy Sandbeck House Sandbeck Way Wetherby LS22 7DN England to C/O Ascent Accountancy Sandown House Sandbeck Way Wetherby West Yorkshire LS22 7DN on 2024-12-16

View Document

07/08/247 August 2024 Director's details changed for Mr Eugene Patrick William Reynolds on 2024-08-05

View Document

07/08/247 August 2024 Secretary's details changed for Miss Victoria Susan Tennant on 2024-08-05

View Document

07/08/247 August 2024 Change of details for Mr Eugene Patrick William Reynolds as a person with significant control on 2024-08-05

View Document

31/07/2431 July 2024 Registered office address changed from Ascent Accountancy Sherwood Industrial Estate Robin Hood Wakefield West Yorkshire WF3 3EL to C/O Ascent Accountancy Sandbeck House Sandbeck Way Wetherby LS22 7DN on 2024-07-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/12/2323 December 2023 Registered office address changed from C/O Ascent Accountancy Sherwood Industrial Estate Robin Hood Wakefield West Yorkshire WF3 3EL to Sherwood Industrial Estate Robin Hood Wakefield West Yorkshire WF3 3EL on 2023-12-23

View Document

04/12/234 December 2023 Registered office address changed from PO Box 4385 14764651 - Companies House Default Address Cardiff CF14 8LH to C/O Ascent Accountancy Sherwood Industrial Estate Robin Hood Wakefield West Yorkshire WF3 3EL on 2023-12-04

View Document

03/11/233 November 2023 Register inspection address has been changed to C/O Ascent Accountancy Sherwood Industrial Estate Robin Hood Wakefield WF3 3EL

View Document

01/09/231 September 2023 Registered office address changed to PO Box 4385, 14764651 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-01

View Document

17/04/2317 April 2023 Termination of appointment of Eugene Patrick William Reynolds as a secretary on 2023-04-17

View Document

17/04/2317 April 2023 Appointment of Miss Victoria Susan Tennant as a secretary on 2023-04-17

View Document

28/03/2328 March 2023 Incorporation

View Document


More Company Information
Recently Viewed
  • AXIAN CONSULTING LTD


  • 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