EVINGTON MANAGEMENT (LEICESTER) LIMITED
Company number 01690475
- Company Overview for EVINGTON MANAGEMENT (LEICESTER) LIMITED (01690475)
- Filing history for EVINGTON MANAGEMENT (LEICESTER) LIMITED (01690475)
- People for EVINGTON MANAGEMENT (LEICESTER) LIMITED (01690475)
- More for EVINGTON MANAGEMENT (LEICESTER) LIMITED (01690475)
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) |
---|---|---|---|
09 Feb 2018 | AP04 | Appointment of Sdl Estate Management Limited as a secretary on 1 February 2018 | |
09 Feb 2018 | TM02 | Termination of appointment of Cpbigwood Management Llp as a secretary on 1 February 2018 | |
09 Feb 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
09 Feb 2018 | AD01 | Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 9 February 2018 | |
11 Oct 2017 | CS01 | Confirmation statement made on 18 September 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Oct 2014 | CH01 | Director's details changed for Mr Peter Wallace on 22 October 2014 | |
22 Oct 2014 | CH01 | Director's details changed for Mr Paul Tristram Unitt on 22 October 2014 | |
22 Oct 2014 | CH01 | Director's details changed for Naina Parmar on 22 October 2014 | |
22 Oct 2014 | CH01 | Director's details changed for Mr Masoud Mowla on 22 October 2014 | |
22 Oct 2014 | CH01 | Director's details changed for Michael John Conway on 22 October 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
25 Apr 2014 | AP04 | Appointment of Cpbigwood Management Llp as a secretary | |
25 Apr 2014 | TM02 | Termination of appointment of Ivan Lloyd as a secretary | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
17 May 2013 | CH03 | Secretary's details changed for Ivan Lloyd on 17 May 2013 | |
14 Dec 2012 | AD01 | Registered office address changed from Brooklyn House 44 Brook Street Shepshed Loughborough Leicestershire LE12 9RG on 14 December 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
20 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Jan 2012 | TM01 | Termination of appointment of Peter Rendell as a director |