EPR GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

23/12/2423 December 2024 Full accounts made up to 2024-03-31

View Document

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

View Accounts

05/01/245 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

21/12/2221 December 2022 Full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Secretary's details changed for Mr Benedict Paul Bacchus on 2022-12-05

View Document

12/12/2212 December 2022 Change of details for Epr Architects Group Ltd as a person with significant control on 2022-12-05

View Document

09/12/229 December 2022 Registered office address changed from 30 Millbank London SW1P 4DU to All Saints Austral Street London SE11 4SJ on 2022-12-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

10/01/2210 January 2022 Change of details for Epr Architects Group Ltd as a person with significant control on 2016-12-31

View Document

16/12/2116 December 2021 Full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/01/2112 January 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

19/11/2019 November 2020 COMPANY BUSINESS 02/11/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/01/2027 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

14/03/1914 March 2019 SECOND FILING OF AP01 FOR JAMES CHRISTOPHER EVERITT

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

22/02/1822 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR BEN BACCHUS / 22/02/2018

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, SECRETARY DAVID HARNAN

View Document

21/02/1821 February 2018 SECRETARY APPOINTED MR BEN BACCHUS

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR JAMES CHRISTOPHER EVERITT

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN POTTER

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR CHRISTOPHER DITON CASTLE

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR STUART LOWTHER

View Document

19/01/1619 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/02/1512 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES LOWTHER / 12/02/2015

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN POTTER / 12/02/2015

View Document

13/08/1413 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/01/142 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN HARNAN / 02/01/2014

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

06/09/136 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/01/1318 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/12/1120 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/12/1015 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

12/10/1012 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/01/1014 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/12/0915 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

07/07/097 July 2009 APPOINTMENT TERMINATE, DIRECTOR GREGORY CRAIG LOGGED FORM

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR GREGORY CRAIG

View Document

15/12/0815 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN BLUNDELL

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 21 DOUGLAS STREET LONDON SW1P 4PE

View Document

31/01/0731 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/01/0610 January 2006 £ IC 10500/10300 09/02/05 £ SR 200@1=200

View Document

06/04/056 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/03/0521 March 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/01/0514 January 2005 £ SR 3300@1 18/11/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

24/01/0424 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0314 July 2003 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

04/02/034 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

21/11/9921 November 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 NEW SECRETARY APPOINTED

View Document

10/06/9910 June 1999 SECRETARY RESIGNED

View Document

02/02/992 February 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS

View Document

26/11/9826 November 1998 NEW SECRETARY APPOINTED

View Document

26/11/9826 November 1998 SECRETARY RESIGNED

View Document

29/05/9829 May 1998 £ NC 10000/25000 14/05/98

View Document

29/05/9829 May 1998 NC INC ALREADY ADJUSTED 31/03/97

View Document

29/05/9829 May 1998 NC INC ALREADY ADJUSTED 14/05/98

View Document

29/05/9829 May 1998 £ NC 100/10000 31/03/

View Document

29/05/9829 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/05/98

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 £ IC 75/60 21/04/97 £ SR 15@1=15

View Document

15/01/9715 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 21/11/96; CHANGE OF MEMBERS

View Document

02/06/962 June 1996 DIRECTOR RESIGNED

View Document

14/05/9614 May 1996 £ IC 84/75 22/04/96 £ SR 9@1=9

View Document

06/05/966 May 1996 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 15/04/96

View Document

19/01/9619 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/12/955 December 1995 RETURN MADE UP TO 21/11/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/12/946 December 1994 RETURN MADE UP TO 21/11/94; NO CHANGE OF MEMBERS

View Document

14/11/9414 November 1994 S386 DISP APP AUDS 28/10/94

View Document

05/02/945 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/12/9320 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9320 December 1993 RETURN MADE UP TO 21/11/93; NO CHANGE OF MEMBERS

View Document

14/12/9214 December 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

24/11/9224 November 1992 RETURN MADE UP TO 21/11/92; FULL LIST OF MEMBERS

View Document

24/11/9224 November 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/11/9210 November 1992 DIRECTOR RESIGNED

View Document

19/03/9219 March 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 21/11/91; NO CHANGE OF MEMBERS

View Document

08/02/918 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

08/02/918 February 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

27/03/9027 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/12/8919 December 1989 RETURN MADE UP TO 21/11/89; FULL LIST OF MEMBERS

View Document

16/10/8916 October 1989 DIRECTOR RESIGNED

View Document

10/10/8810 October 1988 WD 30/09/88 AD 22/09/88--------- £ SI 68@1=68 £ IC 2/70

View Document

05/10/885 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/10/885 October 1988 REGISTERED OFFICE CHANGED ON 05/10/88 FROM: 24 QUEEN ANNE STREET LONDON W1M 0AX

View Document

05/10/885 October 1988 NEW DIRECTOR APPOINTED

View Document

05/10/885 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/06/881 June 1988 SECRETARY RESIGNED

View Document

24/05/8824 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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