EPIC NOMINEES (RUSSELL SQUARE) LIMITED - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-06-07 update num_mort_outstanding 5 => 1
2022-06-07 update num_mort_satisfied 1 => 5
2022-05-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050847540005
2022-05-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050847540006
2022-05-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2022-05-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2022-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES
2017-09-07 update num_mort_charges 5 => 6
2017-09-07 update num_mort_outstanding 4 => 5
2017-08-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050847540006
2017-06-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-05-12 update returns_last_madeup_date 2015-03-25 => 2016-03-25
2016-05-12 update returns_next_due_date 2016-04-22 => 2017-04-22
2016-03-30 update statutory_documents 25/03/16 FULL LIST
2016-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ISAAC MARTIN ELGHANAYAN / 17/02/2016
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-05-07 update returns_last_madeup_date 2014-03-25 => 2015-03-25
2015-04-07 update returns_next_due_date 2015-04-22 => 2016-04-22
2015-03-25 update statutory_documents 25/03/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-07 update num_mort_charges 4 => 5
2014-05-07 update num_mort_outstanding 3 => 4
2014-04-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050847540005
2014-04-07 update returns_last_madeup_date 2013-03-25 => 2014-03-25
2014-04-07 update returns_next_due_date 2014-04-22 => 2015-04-22
2014-03-28 update statutory_documents 25/03/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-25 update returns_last_madeup_date 2012-03-25 => 2013-03-25
2013-06-25 update returns_next_due_date 2013-04-22 => 2014-04-22
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-03-25 update statutory_documents 25/03/13 FULL LIST
2012-07-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNABELLE KAREN MOONSHINE / 26/03/2012
2012-04-03 update statutory_documents 25/03/12 FULL LIST
2011-09-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-20 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-25 update statutory_documents 25/03/11 FULL LIST
2010-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-14 update statutory_documents SECRETARY APPOINTED ANNABELLE KAREN MOONSHINE
2010-04-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED
2010-04-01 update statutory_documents 25/03/10 FULL LIST
2009-09-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-09 update statutory_documents RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2008-12-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TAYLOR WESSING SECRETARIES LIMITED / 24/11/2008
2008-10-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-03 update statutory_documents RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2007-10-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-28 update statutory_documents RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2006-10-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-28 update statutory_documents RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2005-10-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-26 update statutory_documents RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2005-04-27 update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04
2005-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 11A WEYMOUTH STREET LONDON W1W 6DD
2005-02-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-04-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-04-15 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/05 TO 28/02/05
2004-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/04 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX
2004-04-15 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-15 update statutory_documents DIRECTOR RESIGNED
2004-04-15 update statutory_documents DIRECTOR RESIGNED
2004-04-15 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION