- Company Overview for EVERGLADE HOMES LIMITED (03861517)
- Filing history for EVERGLADE HOMES LIMITED (03861517)
- People for EVERGLADE HOMES LIMITED (03861517)
- Charges for EVERGLADE HOMES LIMITED (03861517)
- More for EVERGLADE HOMES LIMITED (03861517)
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) |
---|---|---|---|
06 Jan 2025 | AA | Micro company accounts made up to 31 October 2024 | |
20 Sep 2024 | CS01 | Confirmation statement made on 16 September 2024 with updates | |
18 May 2024 | MA | Memorandum and Articles of Association | |
18 May 2024 | RESOLUTIONS |
Resolutions
|
|
18 May 2024 | SH08 | Change of share class name or designation | |
18 May 2024 | SH10 | Particulars of variation of rights attached to shares | |
27 Mar 2024 | AD01 | Registered office address changed from 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS to 31 Wells Road Colchester CO1 2YW on 27 March 2024 | |
31 Jan 2024 | AA | Micro company accounts made up to 31 October 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
27 Mar 2023 | AA | Micro company accounts made up to 31 October 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 16 September 2022 with updates | |
02 Mar 2022 | AA | Micro company accounts made up to 31 October 2021 | |
07 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2021 | MA | Memorandum and Articles of Association | |
07 Oct 2021 | SH10 | Particulars of variation of rights attached to shares | |
07 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 22 September 2021
|
|
07 Oct 2021 | SH08 | Change of share class name or designation | |
16 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with updates | |
02 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
20 Apr 2021 | AP01 | Appointment of Mr Paul Lamm as a director on 20 April 2021 | |
20 Apr 2021 | PSC01 | Notification of Daphne Gay Cox as a person with significant control on 24 March 2021 | |
20 Apr 2021 | CH03 | Secretary's details changed for Daphne Gay Cox on 20 April 2021 | |
20 Apr 2021 | TM01 | Termination of appointment of David John Cox as a director on 16 April 2021 | |
20 Apr 2021 | PSC07 | Cessation of David John Cox as a person with significant control on 16 April 2021 | |
24 Mar 2021 | AP01 | Appointment of Mrs Daphne Gay Cox as a director on 24 March 2021 |