EPS CONSTRUCTION MANAGEMENT LTD

Unit 4 Model Farm Barns Unit 4 Model Farm Barns, Sonning, RG4 6TD, Berkshire
StatusACTIVE
Company No.05386585
CategoryPrivate Limited Company
Incorporated09 Mar 2005
Age19 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

EPS CONSTRUCTION MANAGEMENT LTD is an active private limited company with number 05386585. It was incorporated 19 years, 2 months, 13 days ago, on 09 March 2005. The company address is Unit 4 Model Farm Barns Unit 4 Model Farm Barns, Sonning, RG4 6TD, Berkshire.



Company Fillings

Confirmation statement with no updates

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Memorandum articles

Date: 10 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 053865850002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Eps Management Holdings Limited

Notification date: 2021-12-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jamie John Cole

Cessation date: 2021-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Anne Parker

Termination date: 2021-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 04 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Resolution

Date: 20 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 20 Nov 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2017

Action Date: 06 Nov 2017

Category: Capital

Type: SH01

Capital : 105.27 GBP

Date: 2017-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-07

Officer name: Miss Susan Anne Parker

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Nov 2017

Action Date: 13 Oct 2017

Category: Capital

Type: SH02

Date: 2017-10-13

Documents

View document PDF

Resolution

Date: 01 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2017

Action Date: 02 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-02

Charge number: 053865850002

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Resolution

Date: 31 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital name of class of shares

Date: 31 Aug 2014

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2011

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: 21 Jun 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2010

Action Date: 29 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-29

Officer name: Mr Jamie John Cole

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Jamie John Cole

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jun 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Joanne Cole

Change date: 2010-02-01

Documents

View document PDF

Legacy

Date: 28 Jan 2010

Category: Mortgage

Type: MG02

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

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2009

Action Date: 20 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-20

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Nov 2009

Action Date: 20 Nov 2009

Category: Address

Type: AD01

Old address: 1 Blenheim Road Reading Berkshire RG1 5NG

Change date: 2009-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/03/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 09 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CERULEAN CONSULTING SERVICES LIMITED

THE CIDER BARN 1 POPLAR FARM,WELLS,BA5 1ED

Number:11287507
Status:ACTIVE
Category:Private Limited Company

FURBO LIMITED

2ND FLOOR 30 CHARING CROSS ROAD,LONDON,WC2H 0DE

Number:10137005
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INVICTUS DIGITAL MARKETING LIMITED

19 ETCHELLS ROAD,CHEADLE,SK8 3AT

Number:11918269
Status:ACTIVE
Category:Private Limited Company

KQ ENTERTAINMENT LIMITED

5 ROXYWOOD COURT,SOUTH CROYDON,CR2 0ND

Number:10346042
Status:ACTIVE
Category:Private Limited Company

MIDLANDS STEEL DECKING LTD

27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:10461864
Status:ACTIVE
Category:Private Limited Company

NIMBLE CAREER COACHING & CONSULTING LTD

18 WHITE HART CLOSE,CHALFONT ST. GILES,HP8 4PH

Number:08967470
Status:ACTIVE
Category:Private Limited 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