Advanced company searchLink opens in new window

EVERTON INVESTMENTS LIMITED

Company number 04349739

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)
02 Sep 2019 AP01 Appointment of Mr Alexander Ryazantsev as a director on 2 September 2019
02 Sep 2019 AP01 Appointment of Professor Denise Barrett-Baxendale as a director on 2 September 2019
26 Jul 2019 TM01 Termination of appointment of Jon Vincent Woods as a director on 11 July 2019
07 Jun 2019 AA01 Current accounting period extended from 31 May 2019 to 30 June 2019
01 Mar 2019 AA Accounts for a dormant company made up to 31 May 2018
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
31 Jul 2018 AD03 Register(s) moved to registered inspection location 7th Floor, Royal Liver Building Pier Head Liverpool Waterfront Liverpool L3 1HU
31 Jul 2018 AD02 Register inspection address has been changed to 7th Floor, Royal Liver Building Pier Head Liverpool Waterfront Liverpool L3 1HU
15 Feb 2018 AA Full accounts made up to 31 May 2017
15 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
30 Oct 2017 TM02 Termination of appointment of Christopher James Anderson as a secretary on 30 October 2017
18 Oct 2017 CH01 Director's details changed for Mr Jon Vincent Woods on 18 October 2017
18 Oct 2017 CH01 Director's details changed for Mr William Kenwright on 18 October 2017
17 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
13 Jan 2017 AA Full accounts made up to 31 May 2016
19 Oct 2016 AP03 Appointment of Mr Christopher James Anderson as a secretary on 14 October 2016
19 Oct 2016 TM02 Termination of appointment of George Robert Grant Ingles as a secretary on 14 October 2016
05 Oct 2016 MR04 Satisfaction of charge 1 in full
18 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
08 Dec 2015 AA Full accounts made up to 31 May 2015
30 Oct 2015 TM01 Termination of appointment of a director
29 Oct 2015 TM01 Termination of appointment of Philip David Carter as a director on 23 April 2015
20 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
12 Nov 2014 AA Full accounts made up to 31 May 2014
26 Feb 2014 AA Full accounts made up to 31 May 2013