EPSOM REAL PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-09 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

08/01/248 January 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

08/01/238 January 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

17/12/2217 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

18/12/2118 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

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

View Accounts

20/03/2120 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

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

View Accounts

27/03/2027 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 PREVSHO FROM 26/03/2019 TO 25/03/2019

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

20/04/1820 April 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 PREVSHO FROM 27/03/2017 TO 26/03/2017

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

11/04/1711 April 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

17/03/1717 March 2017 PREVSHO FROM 28/03/2016 TO 27/03/2016

View Document

20/12/1620 December 2016 PREVSHO FROM 29/03/2016 TO 28/03/2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

01/04/161 April 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/12/1523 December 2015 PREVSHO FROM 30/03/2015 TO 29/03/2015

View Document

09/12/159 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, SECRETARY LINDA ROBERTS

View Document

12/03/1512 March 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/12/1422 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

09/12/149 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

26/11/1326 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR SUDHAKAR PRABHU

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/12/1212 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/12/1014 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/12/109 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/12/099 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR WILEM WILLIAM FRISCHMANN / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SANDOR FRISCHMANN / 09/12/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SUDHAKAR SHRIRANG PRABHU / 06/10/2009

View Document

15/12/0815 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 5 MANCHESTER SQUARE LONDON W1A 1AU

View Document

19/12/0719 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0619 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/02/0414 February 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

29/09/0329 September 2003 SECRETARY RESIGNED

View Document

07/08/037 August 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/05/032 May 2003 AUDITOR'S RESIGNATION

View Document

23/04/0323 April 2003 AUDITOR'S RESIGNATION

View Document

03/01/033 January 2003 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 DELIVERY EXT'D 3 MTH 31/03/02

View Document

05/06/025 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0214 February 2002 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/10/018 October 2001 DELIVERY EXT'D 3 MTH 31/03/01

View Document

02/02/012 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/0116 January 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/003 April 2000 COMPANY NAME CHANGED ASHLEY ROAD (PROPERTIES) LIMITED CERTIFICATE ISSUED ON 04/04/00

View Document

28/03/0028 March 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

05/01/005 January 2000 NEW SECRETARY APPOINTED

View Document

05/01/005 January 2000 REGISTERED OFFICE CHANGED ON 05/01/00 FROM: 35 BALLARDS LANE LONDON N3 1XW

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 LOCATION OF REGISTER OF MEMBERS

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 SECRETARY RESIGNED

View Document

14/12/9914 December 1999 REGISTERED OFFICE CHANGED ON 14/12/99 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

14/12/9914 December 1999 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 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