EPISO 3 TYRE PROPERTY LIMITED

8th Floor Berkeley Square House 8th Floor Berkeley Square House, London, W1J 6DB
StatusACTIVE
Company No.03542905
CategoryPrivate Limited Company
Incorporated08 Apr 1998
Age26 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

EPISO 3 TYRE PROPERTY LIMITED is an active private limited company with number 03542905. It was incorporated 26 years, 2 months, 10 days ago, on 08 April 1998. The company address is 8th Floor Berkeley Square House 8th Floor Berkeley Square House, London, W1J 6DB.



Company Fillings

Mortgage satisfy charge full

Date: 03 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035429050008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Apr 2024

Action Date: 19 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-04-19

Charge number: 035429050009

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tristan Capital Partners Llp

Cessation date: 2024-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark James Terry

Termination date: 2021-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-16

Officer name: Mark James Terry

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-12

Officer name: Mr Jean-Philippe Jean-Jacques Blangy

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-12

Officer name: Christopher Shane Mitchell Webb

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Resolution

Date: 27 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 21 Jan 2015

Action Date: 15 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035429050008

Charge creation date: 2015-01-15

Documents

View document PDF

Change account reference date company

Date: 09 Oct 2014

Category: Accounts

Type: AA01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-01

Officer name: Mr Mark James Terry

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Aug 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-07-11

Officer name: Mark James Terry

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Shane Mitchell Webb

Appointment date: 2014-07-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Memorandum articles

Date: 28 Jul 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jul 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-11

Officer name: Kimberley Jane Essop

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Mark Falkingham

Termination date: 2014-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-11

Officer name: Julian Peter Curnuck

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathan James Cornish

Termination date: 2014-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-11

Officer name: Thomas Paul Richard Bloxham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2014

Action Date: 28 Jul 2014

Category: Address

Type: AD01

New address: 8Th Floor Berkeley Square House Berkeley Square London W1J 6DB

Change date: 2014-07-28

Old address: , Timber Wharf, 16 - 22 Worsley, Street, Castlefield, Manchester, M15 4LD

Documents

View document PDF

Certificate change of name company

Date: 24 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed urban splash fort dunlop LIMITED\certificate issued on 24/07/14

Documents

View document PDF

Change of name notice

Date: 24 Jul 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jul 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kimberley Jane Essop

Termination date: 2014-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-11

Officer name: Jonathan Mark Falkingham

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-11

Officer name: Julian Peter Curnuck

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-11

Officer name: Nathan James Cornish

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-11

Officer name: Thomas Paul Richard Bloxham

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Change account reference date company current extended

Date: 16 Aug 2013

Action Date: 27 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2013-03-27

New date: 2013-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2013

Action Date: 08 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-08

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Jackson

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 08 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Dec 2011

Action Date: 27 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-27

Made up date: 2011-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2011

Action Date: 08 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-08

Documents

View document PDF

Legacy

Date: 26 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 24 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nathan Cornish

Change date: 2010-08-24

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2010

Action Date: 08 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jacqueline whalley

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/09; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2008 to 28/03/2008

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Mortgage

Type: 403a

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 Oct 2008

Category: Mortgage

Type: 403a

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

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Resolution

Date: 03 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Jun 2008

Category: Mortgage

Type: 395

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

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / thomas bloxham / 01/01/2008

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed jacqueline whalley

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary urban splash director LIMITED

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed kimberley jane essop

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/07; no change of members

Documents

View document PDF

Certificate change of name company

Date: 30 Mar 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed urban splash west midlands limit ed\certificate issued on 30/03/07

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 21 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BURTON & CO INDEPENDENT ESTATE AGENTS LIMITED

17-19 QUEEN STREET,WHITTLESEY,PE7 1AY

Number:11376866
Status:ACTIVE
Category:Private Limited Company

HOWARD FINANCIAL PLANNING LIMITED

CLOVER HOUSE,WHITSTABLE,CT5 3QZ

Number:10728313
Status:ACTIVE
Category:Private Limited Company

MAYURI CONSULTANT SERVICES LIMITED

300B REGUS HOUSE FALCON DRIVE,CARDIFF,CF10 4RU

Number:08074039
Status:ACTIVE
Category:Private Limited Company

SOUTH WEST PIPING SERVICES LIMITED

UNIT 7, LOWDEN AVENUE CENTRE,CHIPPENHAM,SN15 1LH

Number:02266549
Status:LIQUIDATION
Category:Private Limited Company

TALKING ELEVATORS LIMITED

2 WINDMILL CLOSE,GRAVESEND,DA13 0AZ

Number:05547118
Status:ACTIVE
Category:Private Limited Company

THE FRUITING TREE COMMUNITY INTEREST COMPANY

BRUNTON BANK TOP,HEXHAM,NE46 4EX

Number:11860046
Status:ACTIVE
Category:Community Interest Company

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