EPR GROUP HOLDINGS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Statement of capital following an allotment of shares 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 Director's details changed for Mr Eugene Patrick William Reynolds on 2024-03-25

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 Front Street Durham Co. Durham DH6 1PA on 2025-05-02

View Document

02/05/252 May 2025 Change of details for Mr Eugene Patrick William Reynolds as a person with significant control on 2024-03-25

View Document

02/05/252 May 2025 Confirmation statement made on 2025-03-24 with updates

View Document

27/12/2427 December 2024 Accounts for a dormant company 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

31/07/2431 July 2024 Registered office address changed from C/O Ascent Accontancy 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

05/04/245 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

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

View Accounts

01/12/231 December 2023 Change of details for Mr Eugene Patrick William Reynolds as a person with significant control on 2023-12-01

View Document

01/12/231 December 2023 Secretary's details changed for Miss Victoria Susan Tennant on 2023-12-01

View Document

01/12/231 December 2023 Director's details changed for Mr Eugene Patrick William Reynolds on 2023-12-01

View Document

27/09/2327 September 2023 Registered office address changed from PO Box 4385 14756661 - Companies House Default Address Cardiff CF14 8LH to C/O Ascent Accontancy Sherwood Industrial Estate Robin Hood Wakefield West Yorkshire WF3 3EL on 2023-09-27

View Document

01/09/231 September 2023 Registered office address changed to PO Box 4385, 14756661 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-01

View Document

17/04/2317 April 2023 Director's details changed for Mr Eugene Reynolds 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

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 Secretary's details changed for Mr Eugene Reynolds on 2023-04-17

View Document

25/03/2325 March 2023 Incorporation

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