EPR INTERIORS LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

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

View Accounts

23/01/2423 January 2024 Change of details for Epr Group Ltd as a person with significant control on 2024-01-23

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-11-21 with no updates

View Document

02/11/232 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-11-21 with no updates

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

22/09/2222 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

23/07/2123 July 2021 Accounts for a dormant company 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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

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

View Accounts

03/01/203 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / EPR GROUP LTD / 21/11/2018

View Document

22/02/1822 February 2018 SECRETARY APPOINTED MR BENEDICT PAUL BACCHUS

View Document

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

View Document

02/01/182 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

07/01/177 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

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

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

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

21/12/1521 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

11/08/1411 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN POTTER / 04/12/2013

View Document

04/12/134 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

04/12/134 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN HARNAN / 04/12/2013

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES LOWTHER / 04/12/2013

View Document

16/08/1316 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/02/138 February 2013 Annual return made up to 21 November 2012 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY 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

16/11/1116 November 2011 ACCOUNTS OF DORMANT COMPANY 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

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

14/01/1014 January 2010 ACCOUNTS OF DORMANT COMPANY 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 TERMINATED DIRECTOR GREGORY CRAIG

View Document

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

View Document

05/01/095 January 2009 DIRECTOR APPOINTED MR STUART JAMES LOWTHER

View Document

05/01/095 January 2009 DIRECTOR APPOINTED MR MARTIN JOHN POTTER

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 ACCOUNTS OF DORMANT COMPANY 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 ACCOUNTS OF DORMANT COMPANY 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 SWIP 4PE

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL 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 ACCOUNTS OF DORMANT COMPANY 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

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 ACCOUNTS OF DORMANT COMPANY 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

04/02/034 February 2003 FULL 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 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 COMPANY NAME CHANGED EPR DESIGN LIMITED CERTIFICATE ISSUED ON 04/04/01

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 FULL 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 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

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 NEW SECRETARY APPOINTED

View Document

11/06/9911 June 1999 SECRETARY RESIGNED

View Document

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

View Document

17/12/9817 December 1998 RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 NEW SECRETARY APPOINTED

View Document

26/11/9826 November 1998 SECRETARY RESIGNED

View Document

13/02/9813 February 1998 NEW DIRECTOR APPOINTED

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; NO CHANGE OF MEMBERS

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; NO CHANGE OF MEMBERS

View Document

02/06/962 June 1996 DIRECTOR RESIGNED

View Document

28/01/9628 January 1996 DIRECTOR RESIGNED

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

22/12/9422 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/12/945 December 1994 RETURN MADE UP TO 21/11/94; NO CHANGE OF MEMBERS

View Document

15/11/9415 November 1994 S386 DISP APP AUDS 10/11/94

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/12/9321 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9321 December 1993 RETURN MADE UP TO 21/11/93; NO CHANGE OF MEMBERS

View Document

29/08/9329 August 1993 DIRECTOR RESIGNED

View Document

25/11/9225 November 1992 RETURN MADE UP TO 21/11/92; FULL LIST OF MEMBERS

View Document

31/10/9231 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/05/927 May 1992 DIRECTOR RESIGNED

View Document

07/05/927 May 1992 DIRECTOR RESIGNED

View Document

14/04/9214 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9224 January 1992 RETURN MADE UP TO 21/11/91; NO CHANGE OF MEMBERS

View Document

17/01/9217 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/02/9121 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

10/02/9110 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/10/9025 October 1990 DIRECTOR RESIGNED

View Document

30/08/9030 August 1990 DIRECTOR RESIGNED

View Document

13/02/9013 February 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

13/10/8913 October 1989 DIRECTOR RESIGNED

View Document

11/11/8811 November 1988 NEW DIRECTOR APPOINTED

View Document

07/10/887 October 1988 WD 03/10/88 AD 22/09/88--------- £ SI 98@1=98 £ IC 2/100

View Document

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

View Document

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

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 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/05/8823 May 1988 SECRETARY RESIGNED

View Document

12/05/8812 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