Advanced company searchLink opens in new window

EVINGTON MANAGEMENT (LEICESTER) LIMITED

Company number 01690475

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)
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
  • GBP 15
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
  • GBP 15
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
  • GBP 15
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