Advanced company searchLink opens in new window

EVELYN PARTNERS TRUST CORPORATION LIMITED

Company number 02013947

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)
07 Aug 2013 AA Full accounts made up to 30 April 2013
29 Jun 2013 MR04 Satisfaction of charge 5 in full
29 Jun 2013 MR04 Satisfaction of charge 4 in full
29 Jun 2013 MR04 Satisfaction of charge 9 in full
22 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
22 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
22 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
22 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
22 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
22 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
06 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
18 Feb 2013 CH01 Director's details changed for Jeremy Tristan Boadle on 12 February 2013
25 Sep 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
14 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 23
12 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 22
06 Aug 2012 AA Full accounts made up to 30 April 2012
05 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 21
28 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
19 Sep 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
17 Aug 2011 AA Full accounts made up to 30 April 2011
15 Jul 2011 TM01 Termination of appointment of Michael Fosberry as a director
28 Jun 2011 AP01 Appointment of Timothy John Lyford as a director
24 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 20
14 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 17