Advanced company searchLink opens in new window

EVENSURE MANAGEMENT LIMITED

Company number 03260618

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 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
28 Jan 2016 AD01 Registered office address changed from Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP to 40 Hogshill Street Beaminster Dorset DT8 3AA on 28 January 2016
18 Jan 2016 AD01 Registered office address changed from 40 Hogshill Street Beaminster Dorset DT8 3AA to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 18 January 2016
20 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 223,368
23 Apr 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 20 March 2015
10 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
23 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 223,368
28 Aug 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 20 March 2014
12 Mar 2014 AP03 Appointment of Mr Frederik Christoffel Johannes Van Tubbergh as a secretary
12 Mar 2014 TM02 Termination of appointment of Andrew Ratcliffe as a secretary
06 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
11 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 223,368
11 Jun 2013 MR04 Satisfaction of charge 4 in full
20 May 2013 AA Total exemption small company accounts made up to 31 August 2012
02 May 2013 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 20 March 2013
05 Nov 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
18 Sep 2012 AP01 Appointment of Mr Frederik Christoffel Johannes Van Tubbergh as a director
09 Aug 2012 TM01 Termination of appointment of Frederik Van Tubbergh as a director
27 Mar 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 20 March 2012
21 Mar 2012 AA Total exemption small company accounts made up to 31 August 2011
02 Nov 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
24 Mar 2011 1.1 Notice to Registrar of companies voluntary arrangement taking effect
21 Feb 2011 AA Total exemption small company accounts made up to 31 August 2010
08 Oct 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
08 Oct 2010 CH01 Director's details changed for Frederik Christoffel Johannes Van Tubbergh on 8 October 2010