EPR GROUP HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Statement of capital following an allotment of shares on 2025-06-12 |
22/05/2522 May 2025 | Termination of appointment of Victoria Susan Tennant as a secretary on 2025-05-21 |
02/05/252 May 2025 | Director's details changed for Mr Eugene Patrick William Reynolds on 2024-03-25 |
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 |
02/05/252 May 2025 | Change of details for Mr Eugene Patrick William Reynolds as a person with significant control on 2024-03-25 |
02/05/252 May 2025 | Confirmation statement made on 2025-03-24 with updates |
27/12/2427 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
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 |
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 |
05/04/245 April 2024 | Confirmation statement made on 2024-03-24 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/12/231 December 2023 | Change of details for Mr Eugene Patrick William Reynolds as a person with significant control on 2023-12-01 |
01/12/231 December 2023 | Secretary's details changed for Miss Victoria Susan Tennant on 2023-12-01 |
01/12/231 December 2023 | Director's details changed for Mr Eugene Patrick William Reynolds on 2023-12-01 |
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 |
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 |
17/04/2317 April 2023 | Director's details changed for Mr Eugene Reynolds on 2023-04-17 |
17/04/2317 April 2023 | Appointment of Miss Victoria Susan Tennant as a secretary on 2023-04-17 |
17/04/2317 April 2023 | Termination of appointment of Eugene Patrick William Reynolds as a secretary on 2023-04-17 |
17/04/2317 April 2023 | Secretary's details changed for Mr Eugene Reynolds on 2023-04-17 |
25/03/2325 March 2023 | 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