Advanced company searchLink opens in new window

EVERELL COURT MANAGEMENT COMPANY LIMITED

Company number 01058780

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Feb 2020 TM01 Termination of appointment of Jenifer Evelyn Clayton as a director on 6 February 2020
05 Feb 2020 TM01 Termination of appointment of Denis Wakley Sprague as a director on 22 January 2020
29 Nov 2019 AA Accounts for a dormant company made up to 30 September 2019
12 Jun 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
01 Feb 2019 AA Accounts for a dormant company made up to 30 September 2018
15 Jun 2018 CS01 Confirmation statement made on 11 May 2018 with updates
13 Apr 2018 AP01 Appointment of Mrs Jenifer Evelyn Clayton as a director on 20 March 2018
28 Nov 2017 AA Accounts for a dormant company made up to 30 September 2017
28 Jul 2017 TM01 Termination of appointment of Brian Philip Holmes as a director on 23 July 2017
14 Jun 2017 CS01 Confirmation statement made on 11 May 2017 with updates
25 May 2017 AP01 Appointment of Kathleen White as a director on 16 February 2017
19 Dec 2016 AA Accounts for a dormant company made up to 30 September 2016
14 Jul 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 25
08 Apr 2016 TM01 Termination of appointment of Veronica Hayden as a director on 26 February 2016
09 Feb 2016 AP01 Appointment of Mr Keith Bradley as a director on 8 February 2016
09 Feb 2016 AP01 Appointment of Mr Denis Wakley Sprague as a director on 28 January 2016
19 Jan 2016 AP01 Appointment of Loree Westron as a director on 4 January 2016
12 Jan 2016 AA Accounts for a dormant company made up to 30 September 2015
15 Jun 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 25
01 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
20 Jan 2015 AP04 Appointment of Lansdowne Secretaries Limited as a secretary on 23 May 2014
03 Jun 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 25
02 Jun 2014 CH01 Director's details changed for Mr Brian Philip Holmes on 1 May 2013
30 May 2014 AA Accounts for a dormant company made up to 30 September 2013
23 May 2014 AD01 Registered office address changed from the Cottage 55 Dysart Avenue Drayton Portsmouth Hampshire PO6 2LY on 23 May 2014