Advanced company searchLink opens in new window

EVERSLEY PARK MANAGEMENT COMPANY (BIRKENHEAD) LIMITED

Company number 01673763

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)
23 Jul 2020 CH01 Director's details changed for Mrs Jacqueline Housley on 22 July 2020
23 Jul 2020 PSC04 Change of details for Mrs Jacqueline Housley as a person with significant control on 22 July 2020
22 Jul 2020 CH01 Director's details changed for Mrs Deborah Lyons on 22 July 2020
22 Jul 2020 CH01 Director's details changed for Mrs Deborah Lyons on 22 July 2020
14 Jul 2020 AA Micro company accounts made up to 31 March 2020
29 Jun 2020 AP04 Appointment of Realty Management Ltd as a secretary on 29 June 2020
29 Jun 2020 AD01 Registered office address changed from 68 Whetstone Lane Birkenhead CH41 2TF United Kingdom to Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 29 June 2020
18 Oct 2019 AA Micro company accounts made up to 31 March 2019
27 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Oct 2018 CS01 Confirmation statement made on 19 August 2018 with updates
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 Oct 2017 CS01 Confirmation statement made on 19 August 2017 with updates
13 Jun 2017 AD01 Registered office address changed from 395-397 Woodchurch Road Birkenhead Merseyside CH42 8PF United Kingdom to 68 Whetstone Lane Birkenhead CH41 2TF on 13 June 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Oct 2016 CS01 Confirmation statement made on 19 August 2016 with updates
16 May 2016 AD01 Registered office address changed from 46 Hamilton Square Birkenhead Merseyside CH41 5AR to 395-397 Woodchurch Road Birkenhead Merseyside CH42 8PF on 16 May 2016
21 Mar 2016 TM01 Termination of appointment of Sarah Thomas as a director on 1 March 2016
20 Mar 2016 AP01 Appointment of Mr Mark Stephen Purdie as a director on 17 March 2016
07 Mar 2016 AP01 Appointment of Mrs Deborah Lyons as a director on 26 February 2016
19 Feb 2016 TM01 Termination of appointment of Gwyn Tudor Owen as a director on 9 February 2016
19 Feb 2016 AP01 Appointment of Mrs Jacqueline Housley as a director on 8 February 2016
19 Feb 2016 AP01 Appointment of Mrs Sarah Thomas as a director on 8 February 2016
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Dec 2015 TM02 Termination of appointment of Rebloom Limited as a secretary on 18 December 2015