E.P.L. 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
31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Previous accounting period extended from 2024-01-31 to 2024-03-31

View Document

07/08/247 August 2024 Registered office address changed from C/O Whiting & Partners Ltd (St Neots) Phoenix House 2 Phoenix Park, Eaton Socon St Neots Cambridgeshire PE19 8EP England to 10 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD on 2024-08-07

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

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

View Accounts

09/01/249 January 2024 Micro company accounts made up to 2023-01-31

View Document

09/10/239 October 2023 Previous accounting period shortened from 2023-04-30 to 2023-01-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/12/225 December 2022 Micro company accounts made up to 2022-04-30

View Document

20/09/2220 September 2022 Registration of charge 070826770002, created on 2022-09-16

View Document

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

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

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

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

10/12/2010 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PAUL MACDONALD / 10/12/2020

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 14 EATON COURT ROAD COLMWORTH BUSINESS PARK EATON SOCON ST. NEOTS CAMBRIDGESHIRE PE19 8ER

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/02/181 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/02/162 February 2016 Annual return made up to 20 November 2015 with full list of shareholders

View Document

31/01/1631 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/01/1529 January 2015 Annual return made up to 20 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/12/1320 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/12/1218 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

24/02/1224 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/12/117 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/01/1120 January 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

19/04/1019 April 2010 SECRETARY APPOINTED MR ADRIAN ROBERT ALBONE

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM SUITE 12B DAVEY HOUSE 31 ST NEOTS ROAD EATON FORD ST NEOTS CAMBRIDGESHIRE PE19 7BA

View Document

14/01/1014 January 2010 CURREXT FROM 30/11/2010 TO 30/04/2011

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 20 HOLYWELL ROW LONDON LONDON EC2A 4XH UNITED KINGDOM

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED CRAIG PAUL MACDONALD

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED ADRIAN ROBERT ALBONE

View Document

14/01/1014 January 2010 23/12/09 STATEMENT OF CAPITAL GBP 100

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT KELFORD

View Document

12/01/1012 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/01/1012 January 2010 COMPANY NAME CHANGED RUBYMINE LTD. CERTIFICATE ISSUED ON 12/01/10

View Document

20/11/0920 November 2009 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