Advanced company searchLink opens in new window

EPPING PPP MAINTENANCE (HEALTH) SERVICES LIMITED

Company number 05251303

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 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
25 Jul 2016 AA Full accounts made up to 31 March 2016
05 May 2016 AP01 Appointment of Mr Richard Little as a director on 5 May 2016
05 May 2016 TM01 Termination of appointment of Phillip Joseph Dodd as a director on 5 May 2016
04 Nov 2015 AP01 Appointment of Mr Andrew Richard Kershaw as a director on 31 October 2015
04 Nov 2015 TM01 Termination of appointment of David Thomas Hammond as a director on 31 October 2015
08 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
01 Jul 2015 AA Full accounts made up to 31 March 2015
13 May 2015 TM01 Termination of appointment of James Gowans as a director on 20 November 2014
20 Nov 2014 AP01 Appointment of Mr David Thomas Hammond as a director on 20 November 2014
09 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
03 Sep 2014 AA Full accounts made up to 31 March 2014
25 Jun 2014 AP01 Appointment of Mr James Gowans as a director
14 Apr 2014 TM01 Termination of appointment of Terence Ryan as a director
14 Apr 2014 AP01 Appointment of Phillip Joseph Dodd as a director
16 Oct 2013 CH01 Director's details changed for Mr Terence Ryan on 16 October 2013
15 Oct 2013 CH01 Director's details changed for Mr Gary Nelson Robert Honeyman Brown on 15 October 2013
08 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
16 Sep 2013 AD01 Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 16 September 2013
16 Sep 2013 CH04 Secretary's details changed for Semperian Secretariat Services Limited on 16 September 2013
11 Jul 2013 AA Full accounts made up to 31 March 2013
16 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
19 Jun 2012 AA Full accounts made up to 31 March 2012
07 Oct 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
06 Oct 2011 TM01 Termination of appointment of Bruce Dalgleish as a director