Advanced company searchLink opens in new window

EVERMOOR LIMITED

Company number 03718801

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)
14 Jan 2010 CH01 Director's details changed for Mr Christopher Paul Stamper on 14 January 2010
14 Jan 2010 CH01 Director's details changed for Robert Harris on 14 January 2010
14 Jan 2010 CH01 Director's details changed for Daniel Nicholas Owen Francis on 14 January 2010
14 Jan 2010 CH03 Secretary's details changed for William Llewelyn Lewis on 14 January 2010
09 Dec 2009 SH01 Statement of capital following an allotment of shares on 26 November 2009
  • GBP 6,000,000
09 Dec 2009 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
13 Apr 2009 AA Full accounts made up to 31 December 2008
17 Mar 2009 88(2) Ad 11/03/09 gbp si 864784@1=864784 gbp ic 2/864786
16 Mar 2009 123 Gbp nc 1000/10000000 11/03/09
24 Feb 2009 363a Return made up to 24/02/09; full list of members
04 Aug 2008 MISC Section 519
18 Jun 2008 AA Full accounts made up to 31 December 2007
27 Feb 2008 363a Return made up to 24/02/08; full list of members
26 Oct 2007 AA Full accounts made up to 31 December 2006
16 Mar 2007 363s Return made up to 24/02/07; full list of members
16 Aug 2006 AA Full accounts made up to 31 December 2005
09 Aug 2006 288c Director's particulars changed
05 Apr 2006 AA Full accounts made up to 31 December 2004
22 Mar 2006 363s Return made up to 24/02/06; full list of members
19 Oct 2005 288a New director appointed
22 Sep 2005 288b Director resigned
21 Sep 2005 288a New director appointed
26 Jul 2005 353 Location of register of members
19 Jul 2005 287 Registered office changed on 19/07/05 from: apex court camphill road west byfleet surrey KT14 6SQ
15 Apr 2005 288b Director resigned