EPL PROPERTIES LIMITED - History of Changes


DateDescription
2025-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2025-02-08 delete chairman Arvin Isaac
2025-02-08 delete secretary Amanda Aguilera-Lobin
2025-02-08 insert chairman Laverne Francis
2025-02-08 insert otherexecutives Arvin Isaac
2025-02-08 insert shareholder Arvin Isaac
2025-02-08 insert shareholder Quincy Boodramsingh
2025-02-08 delete management_pages_linkeddomain linkedin.com
2025-02-08 insert address Artisan Unit 1-4, La Joya Complex, Eastern Main Road, St. Joseph, Trinidad and Tobago
2025-02-08 insert person Etawa Mc Alister
2025-02-08 insert person Laverne Francis
2025-02-08 update person_title Akeela Beckles: Director => Member of the Board of Directors; Independent Director
2025-02-08 update person_title Amanda Aguilera-Lobin: Corporate Secretary => Vice Chairperson of the Board of Directors
2025-02-08 update person_title Arvin Isaac: Chairman => Member of the Board of Directors; Shareholder
2025-02-08 update person_title Ashley Boodoo: Director => Member of the Board of Directors; Independent Director
2025-02-08 update person_title Heather Adams: Vice Chairman => Secretary of the Board of Directors
2025-02-08 update person_title Odelle Crossley: Director => Member of the Board of Directors; Independent Director
2025-02-08 update person_title Quincy Boodramsingh: Director => Member of the Board of Directors; Representative; Shareholder
2024-10-31 update statutory_documents PREVEXT FROM 31/01/2024 TO 31/03/2024
2024-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2024 FROM C/O WHITING & PARTNERS LTD (ST NEOTS) PHOENIX HOUSE 2 PHOENIX PARK, EATON SOCON ST NEOTS CAMBRIDGESHIRE PE19 8EP ENGLAND
2024-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/24, NO UPDATES
2024-08-03 insert about_pages_linkeddomain hermosavistatt.com
2024-08-03 insert casestudy_pages_linkeddomain hermosavistatt.com
2024-08-03 insert contact_pages_linkeddomain hermosavistatt.com
2024-08-03 insert management_pages_linkeddomain hermosavistatt.com
2024-08-03 update person_title Kerrilee Orr: Manager, Accounting & Finance - 2022 - Present; Member of the Management Team => Manager, Finance & Accounting; Member of the Management Team
2024-07-02 delete managingdirector Maurice Hoyte
2024-07-02 delete alias EPL Properties Ltd
2024-07-02 insert about_pages_linkeddomain google.com
2024-07-02 insert about_pages_linkeddomain kmrscloud.com
2024-07-02 insert address Artisan Unit 12, La Joya Complex, Eastern Main Road, St. Joseph. Trinidad and Tobago
2024-07-02 insert index_pages_linkeddomain google.com
2024-07-02 insert index_pages_linkeddomain kmrscloud.com
2024-07-02 update person_title Kerrilee Orr: Manager Finance & Accounting => Manager, Accounting & Finance - 2022 - Present; Member of the Management Team
2024-07-02 update person_title Maurice Hoyte: Managing Director => Chief Subsidiary Executive
2024-07-02 update primary_contact null => Artisan Unit 12, La Joya Complex, Eastern Main Road, St. Joseph. Trinidad and Tobago
2024-04-07 update account_ref_day 30 => 31
2024-04-07 update account_ref_month 4 => 1
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-01-31
2024-04-07 update accounts_next_due_date 2024-01-31 => 2024-10-31
2024-01-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-10-09 update statutory_documents PREVSHO FROM 30/04/2023 TO 31/01/2023
2023-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-07 update num_mort_charges 1 => 2
2023-04-07 update num_mort_outstanding 1 => 2
2022-12-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-11-20 delete coo Carlos Wright
2022-11-20 insert managingdirector Maurice Hoyte
2022-11-20 delete person Ayana St Louis
2022-11-20 delete person Carlos Wright
2022-11-20 delete source_ip 67.205.47.122
2022-11-20 insert person Kerrilee Orr
2022-11-20 insert person Maurice Hoyte
2022-11-20 insert source_ip 208.113.151.202
2022-09-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070826770002
2022-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-12-14 insert alias EPL Properties Limited
2021-09-21 insert general_emails in..@eplpropertiesltd.com
2021-09-21 delete alias EPL Properties Limited
2021-09-21 delete index_pages_linkeddomain ecunewexperience.com
2021-09-21 delete index_pages_linkeddomain jotform.co
2021-09-21 delete index_pages_linkeddomain paradoxstudiostt.com
2021-09-21 insert email in..@eplpropertiesltd.com
2021-09-21 insert index_pages_linkeddomain instagram.com
2021-09-21 update founded_year 2002 => null
2021-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PAUL MACDONALD / 15/09/2021
2021-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ROBERT ALBONE / 15/09/2021
2021-09-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN ROBERT ALBONE / 15/09/2021
2021-09-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADRIAN ROBERT ALBONE / 15/09/2021
2021-09-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CRAIG PAUL MACDONALD / 15/09/2021
2021-08-21 update robots_txt_status eplpropertiesltd.com: 404 => 200
2021-08-21 update robots_txt_status www.eplpropertiesltd.com: 404 => 200
2021-07-19 delete source_ip 35.185.118.183
2021-07-19 insert source_ip 67.205.47.122
2021-07-19 update robots_txt_status eplpropertiesltd.com: 200 => 404
2021-07-19 update robots_txt_status www.eplpropertiesltd.com: 200 => 404
2021-07-19 update website_status InternalLimits => OK
2021-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-18 update website_status OK => InternalLimits
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-04-02 update website_status InternalLimits => OK
2021-01-20 update website_status OK => InternalLimits
2020-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PAUL MACDONALD / 10/12/2020
2020-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2020-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES
2019-10-02 delete source_ip 66.96.147.160
2019-10-02 insert source_ip 35.185.118.183
2019-06-28 delete source_ip 104.27.162.149
2019-06-28 delete source_ip 104.27.163.149
2019-06-28 insert source_ip 66.96.147.160
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2019-01-07 delete address 14 EATON COURT ROAD COLMWORTH BUSINESS PARK EATON SOCON ST. NEOTS CAMBRIDGESHIRE PE19 8ER
2019-01-07 insert address PHOENIX HOUSE 2 PHOENIX PARK, EATON SOCON ST NEOTS CAMBRIDGESHIRE ENGLAND PE19 8EP
2019-01-07 update reg_address_care_of null => WHITING & PARTNERS LTD (ST NEOTS)
2019-01-07 update registered_address
2018-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 14 EATON COURT ROAD COLMWORTH BUSINESS PARK EATON SOCON ST. NEOTS CAMBRIDGESHIRE PE19 8ER
2018-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2018-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-11-21 update website_status Disallowed => OK
2016-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-09-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-09-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-09-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-08-09 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-03-10 update returns_last_madeup_date 2014-11-20 => 2015-11-20
2016-03-10 update returns_next_due_date 2015-12-18 => 2016-12-18
2016-02-08 update account_category TOTAL EXEMPTION SMALL => DORMANT
2016-02-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-02 update statutory_documents 20/11/15 FULL LIST
2016-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-07 update returns_last_madeup_date 2013-11-20 => 2014-11-20
2015-02-07 update returns_next_due_date 2014-12-18 => 2015-12-18
2015-01-30 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-29 update statutory_documents 20/11/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-03-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-05 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-11-20 => 2013-11-20
2014-01-07 update returns_next_due_date 2013-12-18 => 2014-12-18
2013-12-20 update statutory_documents 20/11/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-24 update returns_last_madeup_date 2011-11-20 => 2012-11-20
2013-06-24 update returns_next_due_date 2012-12-18 => 2013-12-18
2013-02-05 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-12-18 update statutory_documents 20/11/12 FULL LIST
2012-02-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-07 update statutory_documents 20/11/11 FULL LIST
2011-08-23 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-01-20 update statutory_documents 20/11/10 FULL LIST
2010-04-19 update statutory_documents SECRETARY APPOINTED MR ADRIAN ROBERT ALBONE
2010-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2010 FROM SUITE 12B DAVEY HOUSE 31 ST NEOTS ROAD EATON FORD ST NEOTS CAMBRIDGESHIRE PE19 7BA
2010-01-14 update statutory_documents CURREXT FROM 30/11/2010 TO 30/04/2011
2010-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 20 HOLYWELL ROW LONDON LONDON EC2A 4XH UNITED KINGDOM
2010-01-14 update statutory_documents DIRECTOR APPOINTED ADRIAN ROBERT ALBONE
2010-01-14 update statutory_documents DIRECTOR APPOINTED CRAIG PAUL MACDONALD
2010-01-14 update statutory_documents 23/12/09 STATEMENT OF CAPITAL GBP 100
2010-01-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT KELFORD
2010-01-12 update statutory_documents COMPANY NAME CHANGED RUBYMINE LTD. CERTIFICATE ISSUED ON 12/01/10
2010-01-12 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION