- Company Overview for EVRIDGE HOLDINGS LIMITED (02107401)
- Filing history for EVRIDGE HOLDINGS LIMITED (02107401)
- People for EVRIDGE HOLDINGS LIMITED (02107401)
- Charges for EVRIDGE HOLDINGS LIMITED (02107401)
- Insolvency for EVRIDGE HOLDINGS LIMITED (02107401)
- More for EVRIDGE HOLDINGS LIMITED (02107401)
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) |
---|---|---|---|
02 Aug 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
18 Jul 2012 | AD01 | Registered office address changed from Holmesdale Works Holmesdale Road South Darenth Dartford Kent DA4 9JP on 18 July 2012 | |
11 May 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
02 Sep 2011 | AA01 | Current accounting period extended from 31 March 2011 to 30 September 2011 | |
24 May 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders | |
17 Dec 2010 | AP01 | Appointment of Mr Ian Stuart Hogg as a director | |
17 Dec 2010 | AP01 | Appointment of Mr Ian Stuart Hogg as a director | |
17 Dec 2010 | TM01 | Termination of appointment of Ralph Evans as a director | |
17 Dec 2010 | TM01 | Termination of appointment of David Evans as a director | |
17 Dec 2010 | TM02 | Termination of appointment of Catherine Evans as a secretary | |
17 Dec 2010 | AP03 | Appointment of Mr Carmelito Adviento Castillo as a secretary | |
17 Dec 2010 | AP01 | Appointment of Mr David Joseph Potter as a director | |
10 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
08 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
08 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
24 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
22 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
19 May 2010 | AR01 | Annual return made up to 29 April 2010 with full list of shareholders | |
19 May 2010 | CH01 | Director's details changed for Mr Ralph Edward Courtney Evans on 29 April 2010 | |
19 May 2010 | CH01 | Director's details changed for Mr David Courtney Evans on 29 April 2010 | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
07 May 2009 | 363a | Return made up to 29/04/09; full list of members |