EPR LIMITED

Company Documents

DateDescription
05/08/245 August 2024 Appointment of a voluntary liquidator

View Document

24/07/2424 July 2024 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

18/05/2418 May 2024 Statement of affairs with form AM02SOA

View Document

02/03/242 March 2024 Administrator's progress report

View Document

19/10/2319 October 2023 Result of meeting of creditors

View Document

30/09/2330 September 2023 Statement of administrator's proposal

View Document

14/08/2314 August 2023 Registered office address changed from Platinum Park Exeter Park Road Bournemouth Dorset BH2 5AY England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2023-08-14

View Document

14/08/2314 August 2023 Appointment of an administrator

View Document

04/07/234 July 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

29/03/2329 March 2023 Current accounting period shortened from 2022-03-30 to 2022-03-29

View Document

30/12/2230 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM
23 HINTON ROAD
BOURNEMOUTH
DORSET
BH1 2EF

View Document

09/02/169 February 2016 ADOPT ARTICLES 03/12/2015

View Document

08/02/168 February 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

06/11/156 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096558660002

View Document

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096558660001

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HOGAN / 25/06/2015

View Document

11/08/1511 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL GEORGE DAVIES / 25/06/2015

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ALAIN BOLTON / 25/06/2015

View Document

27/07/1527 July 2015 CURRSHO FROM 30/06/2016 TO 31/03/2016

View Document

25/06/1525 June 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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