- Company Overview for EVEREST VIT (UK) LIMITED (02079177)
- Filing history for EVEREST VIT (UK) LIMITED (02079177)
- People for EVEREST VIT (UK) LIMITED (02079177)
- Charges for EVEREST VIT (UK) LIMITED (02079177)
- More for EVEREST VIT (UK) LIMITED (02079177)
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) |
---|---|---|---|
13 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Feb 2015 | AD01 | Registered office address changed from Building 4 Leicester Road Rugby CV21 1BD to Fir Tree Lane Groby Leicester LE6 0FH on 26 February 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
12 Nov 2014 | CC04 | Statement of company's objects | |
12 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
11 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
08 Nov 2013 | MISC | Section 519 | |
08 Oct 2013 | CH01 | Director's details changed for Robin Lee Evans on 18 April 2013 | |
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Sep 2013 | TM01 | Termination of appointment of John Twydle as a director | |
22 Aug 2013 | CH03 | Secretary's details changed for Kashmir Kaur Sidhu on 12 August 2013 | |
22 Aug 2013 | CH01 | Director's details changed for Kashmir Kaur Sidhu on 12 August 2013 | |
15 Aug 2013 | AD02 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF | |
13 Aug 2013 | CH04 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 | |
25 Jun 2013 | TM01 | Termination of appointment of Hilary Wake as a director | |
23 Apr 2013 | AD01 | Registered office address changed from 892 Charter Avenue Canley Coventry West Midlands CV4 8AF on 23 April 2013 | |
20 Mar 2013 | TM01 | Termination of appointment of Moira Robertson as a director | |
20 Mar 2013 | AP01 | Appointment of Kashmir Kaur Sidhu as a director | |
20 Mar 2013 | TM01 | Termination of appointment of Peter Everett as a director | |
20 Mar 2013 | AP01 | Appointment of Robin Lee Evans as a director |