- Company Overview for EVER 1855 LIMITED (04502328)
- Filing history for EVER 1855 LIMITED (04502328)
- People for EVER 1855 LIMITED (04502328)
- Charges for EVER 1855 LIMITED (04502328)
- Registers for EVER 1855 LIMITED (04502328)
- More for EVER 1855 LIMITED (04502328)
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) |
---|---|---|---|
29 Jun 2016 | TM01 | Termination of appointment of Helen Marjorie Elizabeth Wright as a director on 30 April 2016 | |
09 May 2016 | AA | Full accounts made up to 31 December 2015 | |
24 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2016 | AP01 | Appointment of Mr Christopher John Whitfield as a director on 1 March 2016 | |
10 Mar 2016 | AP01 | Appointment of Mr Michael O'shaughnessy as a director on 1 March 2016 | |
10 Mar 2016 | AP01 | Appointment of Stephen Smith as a director on 1 March 2016 | |
09 Mar 2016 | TM02 | Termination of appointment of Robert Smith as a secretary on 1 March 2016 | |
09 Mar 2016 | TM01 | Termination of appointment of Robert Smith as a director on 29 February 2016 | |
09 Mar 2016 | TM01 | Termination of appointment of Michael Ian Spriggs as a director on 29 February 2016 | |
09 Mar 2016 | AP01 | Appointment of Mr Alan Keith Taylor as a director on 1 March 2016 | |
09 Mar 2016 | AP01 | Appointment of Mr Richard Alexander Pellatt as a director on 1 March 2016 | |
04 Mar 2016 | MR01 | Registration of charge 045023280010, created on 1 March 2016 | |
03 Mar 2016 | MR04 | Satisfaction of charge 8 in full | |
03 Mar 2016 | MR04 | Satisfaction of charge 9 in full | |
04 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
06 May 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
05 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
25 Jun 2014 | AUD | Auditor's resignation | |
30 Sep 2013 | AP01 | Appointment of Ms Helen Marjorie Elizabeth Wright as a director | |
25 Sep 2013 | TM01 | Termination of appointment of Peter Gubb as a director | |
02 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
|
|
24 Jul 2013 | AD01 | Registered office address changed from 2Nd Floor Building 7 Queens Park Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD on 24 July 2013 | |
09 May 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Feb 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2012 |