EPI GROUP HOLDINGS LTD

08960180
SHIP CANAL HOUSE 98 KING STREET MANCHESTER ENGLAND M2 4WU

Documents

Documents
Date Category Description Pages
30 May 2024 confirmation-statement Confirmation Statement With Updates 10 Buy now
18 Apr 2024 officers Termination of appointment of director (David Hirst) 1 Buy now
22 Feb 2024 officers Appointment of secretary (Ms Marta Anna Olczak) 2 Buy now
22 Feb 2024 officers Termination of appointment of secretary (David Hirst) 1 Buy now
01 Feb 2024 officers Appointment of director (Miss Marta Anna Olczak) 2 Buy now
04 Oct 2023 officers Appointment of director (Ms Georgina Louise Wendon-Smith) 2 Buy now
04 Oct 2023 officers Termination of appointment of director (Anthony Dickin) 1 Buy now
18 Sep 2023 accounts Annual Accounts 42 Buy now
23 May 2023 confirmation-statement Confirmation Statement With Updates 14 Buy now
17 Nov 2022 accounts Annual Accounts 43 Buy now
08 Aug 2022 officers Termination of appointment of director (Rupert James Brown) 1 Buy now
27 Jul 2022 resolution Resolution 5 Buy now
14 Jun 2022 incorporation Memorandum Articles 52 Buy now
14 Jun 2022 resolution Resolution 4 Buy now
08 Jun 2022 capital Notice of particulars of variation of rights attached to shares 2 Buy now
08 Jun 2022 capital Notice of name or other designation of class of shares 2 Buy now
08 Jun 2022 capital Return of Allotment of shares 9 Buy now
07 Jun 2022 officers Appointment of director (Mr Bernard John Dale) 2 Buy now
17 May 2022 confirmation-statement Confirmation Statement With Updates 14 Buy now
12 Oct 2021 accounts Annual Accounts 41 Buy now
18 Jun 2021 confirmation-statement Confirmation Statement With Updates 10 Buy now
16 Feb 2021 accounts Annual Accounts 47 Buy now
02 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With Updates 13 Buy now
30 Jan 2020 capital Statement of capital (Section 108) 15 Buy now
13 Jan 2020 resolution Resolution 4 Buy now
06 Dec 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
06 Dec 2019 insolvency Solvency Statement dated 28/11/19 1 Buy now
31 Oct 2019 officers Appointment of secretary (Mr David Hirst) 2 Buy now
30 Oct 2019 officers Appointment of director (Mr David Hirst) 2 Buy now
30 Oct 2019 officers Termination of appointment of director (Richard Bradley) 1 Buy now
30 Oct 2019 officers Termination of appointment of secretary (Richard Bradley) 1 Buy now
01 Aug 2019 accounts Annual Accounts 45 Buy now
05 Jul 2019 officers Appointment of director (Mrs Fiona Margaret Macaulay) 2 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With Updates 10 Buy now
17 Apr 2019 capital Return of Allotment of shares 19 Buy now
02 Apr 2019 resolution Resolution 49 Buy now
31 Jan 2019 officers Appointment of director (Mr Rupert James Brown) 2 Buy now
31 Jan 2019 officers Termination of appointment of director (Andrew James Strickland) 1 Buy now
03 Oct 2018 accounts Annual Accounts 37 Buy now
30 Aug 2018 capital Statement of capital (Section 108) 15 Buy now
30 Aug 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
30 Aug 2018 insolvency Solvency Statement dated 20/08/18 2 Buy now
30 Aug 2018 resolution Resolution 5 Buy now
01 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
01 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jul 2018 capital Return of Allotment of shares 16 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With Updates 10 Buy now
25 Jun 2018 resolution Resolution 50 Buy now
15 Jun 2018 officers Appointment of director (Mr Andrew Stuart James Smart) 2 Buy now
15 Jun 2018 officers Termination of appointment of director (Edward Charles Francis Bowen) 1 Buy now
05 Sep 2017 accounts Annual Accounts 39 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
12 Jan 2017 resolution Resolution 52 Buy now
09 Jan 2017 officers Appointment of director (Mr Andrew James Strickland) 2 Buy now
09 Jan 2017 officers Termination of appointment of director (Steven Donaldson) 1 Buy now
09 Jan 2017 officers Termination of appointment of director (Steven Donaldson) 1 Buy now
22 Dec 2016 accounts Annual Accounts 45 Buy now
21 Dec 2016 mortgage Registration of a charge 47 Buy now
15 Dec 2016 mortgage Registration of a charge 52 Buy now
13 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
05 Aug 2016 resolution Resolution 7 Buy now
09 Jun 2016 annual-return Annual Return 9 Buy now
18 Apr 2016 officers Change of particulars for director (Mr Steven Donaldson) 2 Buy now
18 Apr 2016 officers Change of particulars for director (Mr Stephen Donaldson) 2 Buy now
04 Apr 2016 annual-return Annual Return 9 Buy now
12 Dec 2015 accounts Change Account Reference Date Company Current Shortened 2 Buy now
30 Nov 2015 accounts Annual Accounts 36 Buy now
10 Apr 2015 annual-return Annual Return 9 Buy now
10 Feb 2015 change-of-name Certificate Change Of Name Company 2 Buy now
10 Feb 2015 change-of-name Change Of Name Notice 2 Buy now
21 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Aug 2014 capital Return of Allotment of shares 24 Buy now
16 Jul 2014 capital Return of Allotment of shares 16 Buy now
16 Jul 2014 capital Notice of particulars of variation of rights attached to shares 14 Buy now
16 Jul 2014 capital Notice of name or other designation of class of shares 2 Buy now
16 Jul 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
08 Jul 2014 resolution Resolution 44 Buy now
19 Jun 2014 officers Appointment of director (Mr Stephen Donaldson) 2 Buy now
19 Jun 2014 officers Appointment of director (Mr Anthony Dickin) 2 Buy now
19 Jun 2014 officers Termination of appointment of director (John Bell) 1 Buy now
19 Jun 2014 officers Termination of appointment of director (Michael Ward) 1 Buy now
19 Jun 2014 officers Termination of appointment of director (Gateley Incorporations Limited) 1 Buy now
19 Jun 2014 officers Termination of appointment of secretary (Gateley Secretaries Limited) 1 Buy now
19 Jun 2014 officers Appointment of director (Mr John Bell) 2 Buy now
19 Jun 2014 officers Appointment of secretary (Mr Richard Bradley) 2 Buy now
19 Jun 2014 officers Appointment of director (Mr Richard Bradley) 2 Buy now
19 Jun 2014 officers Appointment of director (Mr Edward Charles Francis Bowen) 2 Buy now
19 Jun 2014 officers Appointment of director (Mr Ian Michael Langley) 2 Buy now
11 Jun 2014 mortgage Registration of a charge 48 Buy now
09 Jun 2014 mortgage Registration of a charge 40 Buy now
09 Jun 2014 mortgage Registration of a charge 36 Buy now
05 Jun 2014 mortgage Registration of a charge 37 Buy now
26 Mar 2014 incorporation Incorporation Company 9 Buy now