Advanced company searchLink opens in new window

EPR GLANFORD LIMITED

Company number 02547498

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Aug 2017 AP01 Appointment of Mr Paul Stephen Latham as a director on 15 August 2017
27 Jul 2017 RP04CS01 Second filing of Confirmation Statement dated 30/09/2016
20 Feb 2017 CH01 Director's details changed for Mr Matthew George Setchell on 20 February 2017
10 Nov 2016 AA Full accounts made up to 30 June 2016
10 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 27/07/2017.
06 Oct 2016 TM01 Termination of appointment of Tim James Senior as a director on 6 October 2016
23 Aug 2016 AD04 Register(s) moved to registered office address 6th Floor 33 Holborn London England EC1N 2HT
01 Jun 2016 CH03 Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016
12 May 2016 AP03 Appointment of Company Secretary Sharna Ludlow as a secretary on 6 May 2016
11 May 2016 TM02 Termination of appointment of Karen Ward as a secretary on 6 May 2016
01 Apr 2016 AD01 Registered office address changed from 6 Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL to 6th Floor 33 Holborn London England EC1N 2HT on 1 April 2016
15 Jan 2016 AA01 Current accounting period extended from 31 March 2016 to 30 June 2016
12 Jan 2016 AP03 Appointment of Karen Ward as a secretary on 5 January 2016
01 Dec 2015 TM02 Termination of appointment of Eversecretary Limited as a secretary on 26 November 2015
05 Nov 2015 TM01 Termination of appointment of David Paul Tilstone as a director on 30 October 2015
05 Nov 2015 AP01 Appointment of Tim Senior as a director on 30 October 2015
05 Nov 2015 AP01 Appointment of Mr Matthew George Setchell as a director on 30 October 2015
16 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 112,720
05 Aug 2015 AA Full accounts made up to 31 March 2015
02 Jun 2015 MR05 All of the property or undertaking has been released from charge 8
12 May 2015 MR04 Satisfaction of charge 6 in full
12 May 2015 MR04 Satisfaction of charge 7 in full
13 Feb 2015 MR01 Registration of charge 025474980011, created on 5 February 2015
06 Feb 2015 MR01 Registration of charge 025474980010, created on 5 February 2015
23 Oct 2014 CC04 Statement of company's objects