EPB PROPERTY LIMITED

Fourth Floor St James House Fourth Floor St James House, Burnley, BB11 1DR, Lancashire, England
StatusACTIVE
Company No.09950698
CategoryPrivate Limited Company
Incorporated14 Jan 2016
Age8 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

EPB PROPERTY LIMITED is an active private limited company with number 09950698. It was incorporated 8 years, 5 months, 3 days ago, on 14 January 2016. The company address is Fourth Floor St James House Fourth Floor St James House, Burnley, BB11 1DR, Lancashire, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Christine Humberstone

Change date: 2020-10-27

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-27

Officer name: Mrs Jacqueline Norcross Godfrey

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Christine Humberstone

Change date: 2020-10-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jacqueline Norcross Godfrey

Change date: 2020-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Address

Type: AD01

New address: Fourth Floor St James House St James's Row Burnley Lancashire BB11 1DR

Old address: David H Evans Ltd, the Old Sawmill Shaw Bridge Street Clitheroe BB7 1LY United Kingdom

Change date: 2020-10-27

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Change account reference date company current extended

Date: 15 Dec 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jacqueline Norcross Godfrey

Change date: 2016-11-17

Documents

View document PDF

Incorporation company

Date: 14 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FENN GRAPHICS LIMITED

SUPERSINE DURAMARK LTD,LOWESTOFT,NR33 0EA

Number:03021875
Status:ACTIVE
Category:Private Limited Company

FLORENCE FARM LIMITED

MALL HOUSE,FAVERSHAM,ME13 8JL

Number:00983720
Status:ACTIVE
Category:Private Limited Company

LITTLE KNOWLE FARM LTD

LITTLE KNOWLE FARM,UMBERLEIGH,EX37 9BJ

Number:11733213
Status:ACTIVE
Category:Private Limited Company

MOORE EDS CONSULTANTS LTD

8 BLANCHARD CLOSE,NORTHAMPTON,NN4 6RA.

Number:09333194
Status:ACTIVE
Category:Private Limited Company

S RAKEI DRYLINING LTD

11 PEN PARC VIEW,MOUNTAIN ASH,CF45 4PE

Number:11667281
Status:ACTIVE
Category:Private Limited Company

THE MORTGAGE QUARTER LTD

46 QUEEN STREET,EXETER,EX4 3SR

Number:11204810
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