Advanced company searchLink opens in new window

EPTP 1175 (B) LIMITED

Company number 04585748

Filter by category

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)
19 Mar 2013 LQ01 Notice of appointment of receiver or manager
19 Mar 2013 LQ02 Notice of ceasing to act as receiver or manager
09 Aug 2011 TM02 Termination of appointment of Valad Secretarial Services Limited as a secretary
09 Aug 2011 TM01 Termination of appointment of Valsec Director Limited as a director
09 Aug 2011 TM01 Termination of appointment of Christian Bearman as a director
07 Jun 2011 LQ01 Notice of appointment of receiver or manager
21 Dec 2010 CH04 Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010
09 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
Statement of capital on 2010-11-09
  • GBP 1
24 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Sep 2010 CH04 Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010
01 Feb 2010 AP01 Appointment of Mr Christian James Alexander Bearman as a director
01 Feb 2010 TM01 Termination of appointment of James Maddy as a director
21 Jan 2010 AP01 Appointment of James Edward Maddy as a director
21 Jan 2010 TM01 Termination of appointment of Didier Tandy as a director
20 Nov 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
20 Nov 2009 CH02 Director's details changed for Valsec Director Limited on 8 November 2009
20 Nov 2009 CH04 Secretary's details changed for Valad Secretarial Services Limited on 8 November 2009
30 Oct 2009 CH01 Director's details changed for Didier Michel Tandy on 22 October 2009
06 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
08 Jan 2009 288b Appointment terminated director marcus shepherd
08 Jan 2009 288a Director appointed didier michel tandy
10 Nov 2008 363a Return made up to 08/11/08; full list of members
10 Nov 2008 288c Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008
04 Sep 2008 288a Director appointed marcus owen shepherd
11 Jun 2008 AA Accounts for a dormant company made up to 31 December 2007