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)
12 May 2008 288a Director appointed valsec director LIMITED
12 May 2008 288b Appointment terminated director didier tandy
12 May 2008 288b Appointment terminated director paul oliver
19 Nov 2007 363a Return made up to 08/11/07; full list of members
04 Sep 2007 AA Full accounts made up to 31 December 2006
17 Aug 2007 288c Director's particulars changed
13 Dec 2006 363a Return made up to 08/11/06; full list of members
12 Jul 2006 395 Particulars of mortgage/charge
11 Jul 2006 AA Full accounts made up to 31 December 2005
10 May 2006 288b Director resigned
10 Jan 2006 288a New director appointed
09 Nov 2005 363a Return made up to 08/11/05; full list of members
04 Nov 2005 AA Full accounts made up to 31 December 2004
09 Dec 2004 288b Director resigned
22 Nov 2004 363s Return made up to 08/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
13 Sep 2004 AA Full accounts made up to 31 December 2003
28 Jul 2004 288a New director appointed
25 Nov 2003 363s Return made up to 08/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
09 Oct 2003 288b Secretary resigned
17 Sep 2003 288a New secretary appointed
15 Jul 2003 288b Director resigned
03 May 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Apr 2003 395 Particulars of mortgage/charge
17 Mar 2003 395 Particulars of mortgage/charge
17 Mar 2003 395 Particulars of mortgage/charge