- 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) |
---|---|---|---|
14 Jul 2010 | CH01 | Director's details changed for Mark Edward Ridlington on 16 June 2010 | |
09 Apr 2010 | TM01 | Termination of appointment of Dominic Slade as a director | |
30 Mar 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
19 Mar 2010 | AR01 | Annual return made up to 23 February 2010 with full list of shareholders | |
26 Nov 2009 | TM01 | Termination of appointment of Terence Gateley as a director | |
21 Oct 2009 | AP01 | Appointment of Simon Nicholas Oakland as a director | |
22 Apr 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
23 Mar 2009 | 363a | Return made up to 23/02/09; full list of members | |
18 Mar 2009 | 288c | Director's change of particulars / dominic slade / 10/07/2008 | |
23 Oct 2008 | AA | Group of companies' accounts made up to 31 December 2007 | |
28 Mar 2008 | 363a | Return made up to 23/02/08; full list of members | |
18 Jul 2007 | 395 | Particulars of mortgage/charge | |
05 Apr 2007 | AA | Group of companies' accounts made up to 31 December 2006 | |
02 Mar 2007 | 363a | Return made up to 23/02/07; full list of members | |
14 Dec 2006 | 88(2)R | Ad 06/12/06--------- £ si 45752@.01=457 £ ic 9542/9999 | |
11 Dec 2006 | 88(2)R | Ad 22/11/06--------- £ si 786110@.01=7861 £ ic 1681/9542 | |
17 Nov 2006 | 395 | Particulars of mortgage/charge | |
15 Aug 2006 | 288c | Director's particulars changed | |
04 Jul 2006 | 88(2)R | Ad 12/06/06--------- £ si 32787@.01=327 £ ic 1354/1681 | |
16 May 2006 | 288a | New director appointed | |
16 May 2006 | 288a | New director appointed | |
16 May 2006 | 287 | Registered office changed on 16/05/06 from: merchant house 30 cloth market newcastle upon tyne tyne and wear NE1 1EE | |
23 Mar 2006 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2006 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2006 | RESOLUTIONS |
Resolutions
|