EPSOM PROPERTY DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/08/2515 August 2025 | Termination of appointment of Roger Taylor as a director on 2025-08-15 |
| 25/06/2525 June 2025 | Confirmation statement made on 2025-05-17 with no updates |
| 27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 21/05/2421 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
| 13/05/2413 May 2024 | Registration of charge 062513900004, created on 2024-05-01 |
| 06/05/246 May 2024 | Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY United Kingdom to 22a Perrins Walk London NW3 6th on 2024-05-06 |
| 03/05/243 May 2024 | Satisfaction of charge 062513900003 in full |
| 27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 23/05/2323 May 2023 | Change of details for Mr Lincoln Fraser Small as a person with significant control on 2016-04-06 |
| 22/05/2322 May 2023 | Confirmation statement made on 2023-05-17 with updates |
| 22/05/2322 May 2023 | Director's details changed for Mr Lincoln Fraser Small on 2023-05-22 |
| 28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 18/05/2218 May 2022 | Confirmation statement made on 2022-05-17 with updates |
| 18/05/2218 May 2022 | Director's details changed for Mr Roger Taylor on 2022-05-17 |
| 18/05/2218 May 2022 | Change of details for Mr Roger Taylor as a person with significant control on 2022-05-17 |
| 28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 26/05/2126 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 25/05/2125 May 2021 | CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES |
| 28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 08/06/188 June 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 17/05/2017 |
| 17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
| 08/05/188 May 2018 | REGISTERED OFFICE CHANGED ON 08/05/2018 FROM AISSELA 42-50 HIGH STREET ESHER SURREY KT10 9QY |
| 28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
| 24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 06/06/166 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 26/02/1626 February 2016 | DIRECTOR APPOINTED MR RUSSELL GAVIN BAUM |
| 26/06/1526 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 10/02/1510 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 30/01/1530 January 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 29/01/1529 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 062513900002 |
| 29/01/1529 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 062513900003 |
| 13/06/1413 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
| 20/02/1420 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 18/02/1418 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LINCOLN FRASER SMALL / 12/02/2014 |
| 18/02/1418 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR LINCOLN FRASER SMALL / 12/02/2014 |
| 08/02/148 February 2014 | REGISTERED OFFICE CHANGED ON 08/02/2014 FROM ARGYLL HOUSE 23 BROOK STREET KINGSTON UPON THAMES SURREY KT1 2BN |
| 04/06/134 June 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 24/01/1324 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 24/05/1224 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
| 29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 26/05/1126 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
| 20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 01/06/101 June 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
| 02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LINCOLN FRASER SMALL / 28/01/2010 |
| 01/03/101 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR LINCOLN FRASER SMALL / 28/01/2010 |
| 28/11/0928 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 22/05/0922 May 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
| 20/05/0920 May 2009 | REGISTERED OFFICE CHANGED ON 20/05/2009 FROM ARYGLL HOUSE 2ND FLOOR 23 BROOK STREET KINGSTON UPON THAMES SURREY KT1 2BN |
| 19/03/0919 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 23/12/0823 December 2008 | REGISTERED OFFICE CHANGED ON 23/12/2008 FROM 76 CAMBRIDGE ROAD KINGSTON UPON THAMES SURREY KT1 3NA |
| 12/06/0812 June 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
| 04/06/084 June 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LINCOLN SMALL / 04/03/2008 |
| 09/06/079 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 17/05/0717 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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