E P PROPERTY DEVELOPERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Satisfaction of charge 055747420003 in full

View Document

23/12/2423 December 2024 Registration of charge 055747420004, created on 2024-12-23

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

06/12/246 December 2024 Change of details for Mr Eamonn Richard Prendergast as a person with significant control on 2021-04-13

View Document

06/12/246 December 2024 Notification of Sarah Belaon as a person with significant control on 2021-04-13

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

18/10/2418 October 2024 Director's details changed for Eamonn Prendergast on 2024-10-15

View Document

18/10/2418 October 2024 Change of details for Mr Eamonn Prendergast as a person with significant control on 2024-10-15

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Director's details changed for Eamonn Prendegast on 2024-01-24

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

03/10/233 October 2023 Director's details changed for Eamonn Prendegast on 2023-10-03

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/01/234 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-26 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

29/03/2229 March 2022 Previous accounting period shortened from 2021-09-30 to 2021-04-30

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-26 with updates

View Document

17/06/2117 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/04/2113 April 2021 12/04/21 STATEMENT OF CAPITAL GBP 20200

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR KIERON PRENDERGAST

View Document

03/01/203 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055747420003

View Document

07/11/197 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/11/197 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/04/1911 April 2019 DIRECTOR APPOINTED MR KIERON PRENDERGAST

View Document

11/04/1911 April 2019 01/03/19 STATEMENT OF CAPITAL GBP 10200

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MISS SARAH BELAON

View Document

23/01/1923 January 2019 CURREXT FROM 31/03/2019 TO 30/09/2019

View Document

18/12/1818 December 2018 27/11/18 STATEMENT OF CAPITAL GBP 10100

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

19/06/1819 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/10/177 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/10/151 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 Annual return made up to 26 September 2014 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 60 BECKENHAM PLACE PARK BECKENHAM KENT BR3 5BT

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/10/1328 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/11/1222 November 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / EAMONN PRENDEGAST / 01/10/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/12/1119 December 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, SECRETARY GEOFREY PRENDEGAST

View Document

19/12/1119 December 2011 SECRETARY APPOINTED MS SARAH BELAON

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / EAMONN PRENDEGAST / 26/09/2010

View Document

15/12/1015 December 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

28/07/1028 July 2010 31/03/10 STATEMENT OF CAPITAL GBP 10000

View Document

29/06/1029 June 2010 PREVEXT FROM 30/09/2009 TO 31/03/2010

View Document

16/01/1016 January 2010 Annual return made up to 26 September 2009 with full list of shareholders

View Document

29/07/0929 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

12/12/0812 December 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

31/07/0731 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/03/0710 March 2007 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/068 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 SECRETARY RESIGNED

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/0631 March 2006 COMPANY NAME CHANGED BODDISHAM LIMITED CERTIFICATE ISSUED ON 31/03/06

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 NEW SECRETARY APPOINTED

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 5 VARDEN STREET LONDON E1 2AW

View Document

24/01/0624 January 2006 COMPANY NAME CHANGED BODDISHAM BRASSARIE LIMITED CERTIFICATE ISSUED ON 24/01/06

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

26/09/0526 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information