EPPERSTONE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Micro company accounts made up to 2024-04-28

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

28/04/2428 April 2024 Annual accounts for year ending 28 Apr 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-04-28

View Document

27/01/2427 January 2024 Current accounting period shortened from 2024-04-28 to 2024-04-27

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-10 with updates

View Document

28/04/2328 April 2023 Annual accounts for year ending 28 Apr 2023

View Accounts

25/01/2325 January 2023 Micro company accounts made up to 2022-04-28

View Document

28/04/2228 April 2022 Annual accounts for year ending 28 Apr 2022

View Accounts

25/01/2225 January 2022 Micro company accounts made up to 2021-04-28

View Document

15/12/2115 December 2021 Micro company accounts made up to 2020-04-28

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

28/04/2128 April 2021 Annual accounts for year ending 28 Apr 2021

View Accounts

28/04/2028 April 2020 Annual accounts for year ending 28 Apr 2020

View Accounts

28/01/2028 January 2020 PREVSHO FROM 29/04/2019 TO 28/04/2019

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN PAUL BRYDON / 10/06/2019

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 29/04/18 TOTAL EXEMPTION FULL

View Document

28/04/1928 April 2019 Annual accounts for year ending 28 Apr 2019

View Accounts

31/01/1931 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

12/07/1812 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058536890005

View Document

12/07/1812 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058536890006

View Document

05/07/185 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/07/185 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/07/185 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058536890004

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/06/1524 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

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

View Accounts

09/03/159 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058536890006

View Document

09/03/159 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058536890005

View Document

05/03/155 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058536890004

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/06/1425 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

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

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/06/1324 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/06/1226 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

15/12/1115 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

30/06/1130 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

19/01/1119 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

23/06/1023 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

20/07/0920 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

24/07/0824 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: CUMBERLAND COURT 80 MOUNT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 6HH

View Document

07/01/087 January 2008 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/04/07

View Document

04/09/074 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM: BYIDON HOUSE 92 ROLLESTON DRIVE ARNOLD NOTTINGHAM NG5 7JP

View Document

19/03/0719 March 2007 COMPANY NAME CHANGED FRUDD HOMES (EPPERSTONE) LIMITED CERTIFICATE ISSUED ON 19/03/07

View Document

17/11/0617 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0615 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/069 November 2006 NC INC ALREADY ADJUSTED 18/10/06

View Document

09/11/069 November 2006 £ NC 100/1100 18/10/0

View Document

06/11/066 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/063 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/0621 June 2006 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