Download leads from Nexok and grow your business. Find out more

Epiacum Heritage Ltd

Documents

Total Documents24
Total Pages205

Filing History

7 October 2017Micro company accounts made up to 31 January 2017
6 June 2017Appointment of James Fell as a director on 20 May 2017
5 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
7 February 2017Confirmation statement made on 28 January 2017 with updates
25 October 2016Resolutions
  • RES13 ‐ It was agreed to dissolve 'clause 33' and 'clause 34' 01/09/2016
20 June 2016Total exemption full accounts made up to 31 January 2016
17 February 2016Annual return made up to 28 January 2016 no member list
14 July 2015Total exemption full accounts made up to 31 January 2015
26 February 2015Annual return made up to 28 January 2015 no member list
26 February 2015Director's details changed for Martyn Philip Slater on 1 February 2015
26 February 2015Director's details changed for Martyn Philip Slater on 1 February 2015
29 September 2014Termination of appointment of John Mcgough as a director on 26 March 2013
5 September 2014Total exemption full accounts made up to 31 January 2014
24 February 2014Annual return made up to 28 January 2014
16 September 2013Total exemption full accounts made up to 31 January 2013
14 May 2013Appointment of Paul Arthur Mercer as a director
30 April 2013Termination of appointment of John Mcgough as a secretary
30 April 2013Annual return made up to 28 January 2013
11 April 2013Registered office address changed from High Ramshaw Coanwood Haltwhistle Northumberland NE49 0PQ on 11 April 2013
12 November 2012Accounts for a dormant company made up to 31 January 2012
8 February 2012Annual return made up to 28 January 2012 no member list
2 September 2011Memorandum and Articles of Association
28 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
28 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing