- Company Overview for EVERYDAY LOANS HOLDINGS LIMITED (05720119)
- Filing history for EVERYDAY LOANS HOLDINGS LIMITED (05720119)
- People for EVERYDAY LOANS HOLDINGS LIMITED (05720119)
- Charges for EVERYDAY LOANS HOLDINGS LIMITED (05720119)
- More for EVERYDAY LOANS HOLDINGS LIMITED (05720119)
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) |
---|---|---|---|
26 Mar 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
03 Dec 2012 | SH19 |
Statement of capital on 3 December 2012
|
|
27 Nov 2012 | SH20 | Statement by directors | |
27 Nov 2012 | SH02 | Consolidation of shares on 19 November 2012 | |
27 Nov 2012 | SH08 | Change of share class name or designation | |
27 Nov 2012 | CAP-SS | Solvency statement dated 19/11/12 | |
27 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2012 | MISC | Aud resignation | |
06 Aug 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
01 Aug 2012 | AD01 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 1 August 2012 | |
26 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
09 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 8 June 2012
|
|
22 Jun 2012 | AP01 | Appointment of Paul Marrow as a director | |
22 Jun 2012 | AP01 | Appointment of Jonathan Miles Bowers as a director | |
22 Jun 2012 | TM01 | Termination of appointment of Simon Oakland as a director | |
14 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 Apr 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
16 Mar 2012 | CH01 | Director's details changed for Simon Nicholas Oakland on 27 February 2012 | |
27 Sep 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
25 Mar 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
15 Jul 2010 | CH01 | Director's details changed for Simon Nicholas Oakland on 16 June 2010 | |
14 Jul 2010 | CH01 | Director's details changed for Terence Ivan Williams on 16 June 2010 | |
14 Jul 2010 | CH03 | Secretary's details changed for Daniel Martin Malone on 16 June 2010 | |
14 Jul 2010 | CH01 | Director's details changed for Daniel Martin Malone on 16 June 2010 |