E.J.P. INTERESTS LIMITED

Chiswick House Chiswick House, Norwich, NR2 2AD, Norfolk, England
StatusACTIVE
Company No.01909353
CategoryPrivate Limited Company
Incorporated29 Apr 1985
Age39 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

E.J.P. INTERESTS LIMITED is an active private limited company with number 01909353. It was incorporated 39 years, 1 month, 5 days ago, on 29 April 1985. The company address is Chiswick House Chiswick House, Norwich, NR2 2AD, Norfolk, England.



Company Fillings

Confirmation statement with no updates

Date: 22 May 2024

Action Date: 21 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Nov 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Legacy

Date: 07 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/23

Documents

View document PDF

Legacy

Date: 07 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/23

Documents

View document PDF

Legacy

Date: 07 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/23

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Legacy

Date: 14 Nov 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/22

Documents

View document PDF

Legacy

Date: 14 Nov 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/22

Documents

View document PDF

Legacy

Date: 14 Nov 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/22

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Webster

Change date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Legacy

Date: 04 Feb 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/21

Documents

View document PDF

Legacy

Date: 04 Feb 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/21

Documents

View document PDF

Legacy

Date: 04 Feb 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/21

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Bruce Lyons

Change date: 2021-12-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Jul 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Legacy

Date: 08 Jul 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/20

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-19

Officer name: Mr Steve Winfield

Documents

View document PDF

Legacy

Date: 12 Nov 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/20

Documents

View document PDF

Legacy

Date: 12 Nov 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/20

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-16

Officer name: Mrs Susan Webster

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Legacy

Date: 15 Nov 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/19

Documents

View document PDF

Legacy

Date: 15 Nov 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/19

Documents

View document PDF

Legacy

Date: 15 Nov 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/19

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Legacy

Date: 12 Feb 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/18

Documents

View document PDF

Legacy

Date: 06 Feb 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/18

Documents

View document PDF

Legacy

Date: 06 Feb 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/18

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2018

Action Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-03-19

Psc name: Black Swan International Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Address

Type: AD01

Old address: C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich NR1 1BY England

Change date: 2018-01-03

New address: Chiswick House 3 Christchurch Road Norwich Norfolk NR2 2AD

Documents

View document PDF

Legacy

Date: 28 Dec 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Bruce Lyons

Appointment date: 2017-05-05

Documents

View document PDF

Legacy

Date: 16 Feb 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-07

New address: C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich NR1 1BY

Old address: 18 Princes Street Norwich Norfolk NR3 1AE

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-17

Officer name: Mr Clive Robert Hill

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clive Robert Hill

Change date: 2016-02-17

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steve Winfield

Change date: 2016-02-17

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-17

Officer name: Mr Brett William Burton

Documents

View document PDF

Change person secretary company with change date

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-02-17

Officer name: Mr Brett William Burton

Documents

View document PDF

Legacy

Date: 13 Jan 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/15

Documents

View document PDF

Legacy

Date: 13 Jan 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/15

Documents

View document PDF

Legacy

Date: 13 Jan 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Oct 2014

Action Date: 26 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 019093530008

Charge creation date: 2014-09-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Sep 2014

Action Date: 16 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-16

Charge number: 019093530007

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Accounts with accounts type small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2012

Action Date: 09 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-09

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2012

Action Date: 09 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steve Winfield

Change date: 2012-08-09

Documents

View document PDF

Accounts with accounts type small

Date: 29 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2011

Action Date: 09 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-09

Documents

View document PDF

Legacy

Date: 20 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 11 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 24 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 24 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Resolution

Date: 22 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 09 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-09

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Feb 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/05; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/05 to 31/05/05

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/05 to 30/06/05

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 13/06/05 from: 3 christchurch road norwich NR2 2AD

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 13 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 04 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jun 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


Some Companies

AFM RETAIL LTD

112 URMSTON LANE,MANCHESTER,M32 9BQ

Number:04966824
Status:ACTIVE
Category:Private Limited Company

C L BATHROOMS PLUMBING & TILING LIMITED

37 HODGES STREET,WIGAN,WN6 7JD

Number:09487850
Status:ACTIVE
Category:Private Limited Company

CLIMBING WALLS INSTALLATION LTD

BELVOIR HOUSE 1 ROUS ROAD,SUFFOLK,CB8 8DH

Number:11345640
Status:ACTIVE
Category:Private Limited Company

COMPASSION AND DIGNITY CARE LIMITED

25 HIGH AVENUE,LETCHWORTH,SG6 3QS

Number:08757804
Status:ACTIVE
Category:Private Limited Company

OPTOLOGIE LTD

70 TURNER ROAD,LONDON,E17 3JQ

Number:09967192
Status:ACTIVE
Category:Private Limited Company
Number:CE006418
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source