EVELYN PARTNERS TRUST CORPORATION LIMITED
Company number 02013947
- Company Overview for EVELYN PARTNERS TRUST CORPORATION LIMITED (02013947)
- Filing history for EVELYN PARTNERS TRUST CORPORATION LIMITED (02013947)
- People for EVELYN PARTNERS TRUST CORPORATION LIMITED (02013947)
- Charges for EVELYN PARTNERS TRUST CORPORATION LIMITED (02013947)
- More for EVELYN PARTNERS TRUST CORPORATION LIMITED (02013947)
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 |