EPR TRUSTEES LIMITED

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 Accounts for a dormant company 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

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

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

View Document

21/12/2221 December 2022 Change of details for Epr Group Ltd as a person with significant control on 2016-12-31

View Document

12/12/2212 December 2022 Change of details for Epr 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

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

View Document

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 Group Ltd as a person with significant control on 2016-12-31

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

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

View Document

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

View Accounts

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

View Document

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

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY 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 APPOINTED MR BENEDICT PAUL BACCHUS

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, SECRETARY DAVID HARNAN

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

11/01/1811 January 2018 PSC'S CHANGE OF PARTICULARS / EPR ARCHITECTS GROUP LTD / 11/01/2018

View Document

29/12/1729 December 2017 ACCOUNTS OF DORMANT COMPANY 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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Document

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

View Document

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

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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

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 Annual return made up to 31 December 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

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

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

View Document

09/01/139 January 2013 Annual return made up to 31 December 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 3 December 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 3 December 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 3 December 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

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

View Document

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

View Document

15/12/0815 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/02/083 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 21 DOUGLAS STREET LONDON SW1P 4PE

View Document

02/01/082 January 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 03/12/06; 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 03/12/05; FULL LIST OF MEMBERS

View Document

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

View Document

20/12/0420 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

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

View Document

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

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 03/12/02; 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 03/12/01; FULL LIST OF MEMBERS

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 03/12/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 SECRETARY RESIGNED

View Document

10/06/9910 June 1999 NEW SECRETARY APPOINTED

View Document

06/01/996 January 1999 RETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS

View Document

07/12/987 December 1998 NEW SECRETARY APPOINTED

View Document

26/11/9826 November 1998 SECRETARY RESIGNED

View Document

09/11/989 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/12/9715 December 1997 RETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS

View Document

18/04/9718 April 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

21/01/9721 January 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 NEW SECRETARY APPOINTED

View Document

21/01/9721 January 1997 SECRETARY RESIGNED

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 ALTER MEM AND ARTS 18/12/96

View Document

13/01/9713 January 1997 ALTER MEM AND ARTS 18/12/96

View Document

30/12/9630 December 1996 COMPANY NAME CHANGED KESTLER LIMITED CERTIFICATE ISSUED ON 30/12/96

View Document

20/12/9620 December 1996 REGISTERED OFFICE CHANGED ON 20/12/96 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

03/12/963 December 1996 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