Advanced company searchLink opens in new window

EVELYN MANAGEMENT LTD

Company number 03395490

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)
13 Jul 2024 CS01 Confirmation statement made on 1 July 2024 with no updates
29 Apr 2024 AA Micro company accounts made up to 31 July 2023
04 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
04 Apr 2023 AA Micro company accounts made up to 31 July 2022
12 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
07 Apr 2022 AA Micro company accounts made up to 31 July 2021
13 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
09 Apr 2021 AA Micro company accounts made up to 31 July 2020
08 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
07 Apr 2020 AA Micro company accounts made up to 31 July 2019
08 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
26 Apr 2019 AA Micro company accounts made up to 31 July 2018
13 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
26 Apr 2018 AA Micro company accounts made up to 31 July 2017
20 Dec 2017 PSC08 Notification of a person with significant control statement
18 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 18 December 2017
14 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
27 Apr 2017 AA Micro company accounts made up to 31 July 2016
20 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
30 Apr 2016 AA Micro company accounts made up to 31 July 2015
08 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 5
07 Jul 2015 AP03 Appointment of Mrs Barbara Helen Rayner as a secretary on 1 January 2015
26 Apr 2015 AA Micro company accounts made up to 31 July 2014
18 Mar 2015 AD01 Registered office address changed from White House Five Ash Down Uckfield East Sussex TN22 3AN England to White House Five Ash Down Uckfield East Sussex TN22 3AN on 18 March 2015
18 Mar 2015 AD01 Registered office address changed from 9 Evelyn Terrace Brighton East Sussex BN2 0EP to White House Five Ash Down Uckfield East Sussex TN22 3AN on 18 March 2015