Epoc Properties Ltd was setup in 2003, it has a status of "Active". There is only one director listed for this business. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PHILLIPS, Nicola Ann | 08 April 2020 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 June 2020 | |
AP01 - Appointment of director | 09 April 2020 | |
AA - Annual Accounts | 13 February 2020 | |
CS01 - N/A | 20 May 2019 | |
AA - Annual Accounts | 08 February 2019 | |
CS01 - N/A | 21 May 2018 | |
AA - Annual Accounts | 21 February 2018 | |
CS01 - N/A | 22 May 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AR01 - Annual Return | 15 June 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AR01 - Annual Return | 05 June 2015 | |
AA - Annual Accounts | 13 February 2015 | |
MR01 - N/A | 18 December 2014 | |
AR01 - Annual Return | 20 May 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AR01 - Annual Return | 12 June 2013 | |
AA - Annual Accounts | 05 December 2012 | |
MG01 - Particulars of a mortgage or charge | 15 August 2012 | |
AR01 - Annual Return | 20 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2012 | |
AAMD - Amended Accounts | 27 April 2012 | |
AA - Annual Accounts | 01 March 2012 | |
MG01 - Particulars of a mortgage or charge | 07 February 2012 | |
AR01 - Annual Return | 27 May 2011 | |
AA - Annual Accounts | 30 December 2010 | |
MG01 - Particulars of a mortgage or charge | 30 July 2010 | |
MG01 - Particulars of a mortgage or charge | 30 July 2010 | |
AR01 - Annual Return | 27 May 2010 | |
AA - Annual Accounts | 25 August 2009 | |
363a - Annual Return | 08 June 2009 | |
AA - Annual Accounts | 19 March 2009 | |
AA - Annual Accounts | 17 July 2008 | |
363a - Annual Return | 13 June 2008 | |
395 - Particulars of a mortgage or charge | 30 July 2007 | |
395 - Particulars of a mortgage or charge | 29 June 2007 | |
363a - Annual Return | 14 June 2007 | |
AA - Annual Accounts | 28 November 2006 | |
363a - Annual Return | 12 June 2006 | |
AA - Annual Accounts | 30 March 2006 | |
363s - Annual Return | 23 June 2005 | |
287 - Change in situation or address of Registered Office | 16 March 2005 | |
AA - Annual Accounts | 28 February 2005 | |
395 - Particulars of a mortgage or charge | 09 December 2004 | |
363s - Annual Return | 22 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 March 2004 | |
288a - Notice of appointment of directors or secretaries | 30 July 2003 | |
395 - Particulars of a mortgage or charge | 25 July 2003 | |
395 - Particulars of a mortgage or charge | 25 July 2003 | |
395 - Particulars of a mortgage or charge | 25 July 2003 | |
395 - Particulars of a mortgage or charge | 25 July 2003 | |
395 - Particulars of a mortgage or charge | 25 July 2003 | |
395 - Particulars of a mortgage or charge | 25 July 2003 | |
395 - Particulars of a mortgage or charge | 25 July 2003 | |
395 - Particulars of a mortgage or charge | 25 July 2003 | |
395 - Particulars of a mortgage or charge | 25 July 2003 | |
395 - Particulars of a mortgage or charge | 25 July 2003 | |
395 - Particulars of a mortgage or charge | 25 July 2003 | |
395 - Particulars of a mortgage or charge | 25 July 2003 | |
395 - Particulars of a mortgage or charge | 25 July 2003 | |
395 - Particulars of a mortgage or charge | 25 July 2003 | |
395 - Particulars of a mortgage or charge | 25 July 2003 | |
395 - Particulars of a mortgage or charge | 25 July 2003 | |
395 - Particulars of a mortgage or charge | 25 July 2003 | |
395 - Particulars of a mortgage or charge | 25 July 2003 | |
395 - Particulars of a mortgage or charge | 11 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 July 2003 | |
288a - Notice of appointment of directors or secretaries | 10 July 2003 | |
287 - Change in situation or address of Registered Office | 10 July 2003 | |
288b - Notice of resignation of directors or secretaries | 22 May 2003 | |
288b - Notice of resignation of directors or secretaries | 22 May 2003 | |
NEWINC - New incorporation documents | 20 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 December 2014 | Outstanding |
N/A |
Legal charge | 10 August 2012 | Outstanding |
N/A |
Legal charge | 25 January 2012 | Outstanding |
N/A |
Debenture | 23 July 2010 | Fully Satisfied |
N/A |
Legal charge | 23 July 2010 | Fully Satisfied |
N/A |
Legal charge | 20 July 2007 | Outstanding |
N/A |
Guarantee & debenture | 20 June 2007 | Outstanding |
N/A |
Legal charge | 06 December 2004 | Outstanding |
N/A |
Legal charge | 11 July 2003 | Outstanding |
N/A |
Legal charge | 11 July 2003 | Outstanding |
N/A |
Legal charge | 11 July 2003 | Outstanding |
N/A |
Legal charge | 11 July 2003 | Outstanding |
N/A |
Legal charge | 11 July 2003 | Outstanding |
N/A |
Legal charge | 11 July 2003 | Outstanding |
N/A |
Legal charge | 11 July 2003 | Outstanding |
N/A |
Legal charge | 11 July 2003 | Outstanding |
N/A |
Legal charge | 11 July 2003 | Outstanding |
N/A |
Legal charge | 11 July 2003 | Outstanding |
N/A |
Legal charge | 11 July 2003 | Outstanding |
N/A |
Legal charge | 11 July 2003 | Outstanding |
N/A |
Legal charge | 11 July 2003 | Outstanding |
N/A |
Legal charge | 11 July 2003 | Outstanding |
N/A |
Legal charge | 11 July 2003 | Outstanding |
N/A |
Legal charge | 11 July 2003 | Outstanding |
N/A |
Legal charge | 11 July 2003 | Outstanding |
N/A |
Legal charge | 11 July 2003 | Outstanding |
N/A |
Debenture | 07 July 2003 | Outstanding |
N/A |