- Company Overview for EPR GLANFORD LIMITED (02547498)
- Filing history for EPR GLANFORD LIMITED (02547498)
- People for EPR GLANFORD LIMITED (02547498)
- Charges for EPR GLANFORD LIMITED (02547498)
- More for EPR GLANFORD LIMITED (02547498)
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
|
|
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
|
|
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 |