EVERGREEN (LNFV) MANAGEMENT COMPANY LIMITED
Company number 06027643
- Company Overview for EVERGREEN (LNFV) MANAGEMENT COMPANY LIMITED (06027643)
- Filing history for EVERGREEN (LNFV) MANAGEMENT COMPANY LIMITED (06027643)
- People for EVERGREEN (LNFV) MANAGEMENT COMPANY LIMITED (06027643)
- More for EVERGREEN (LNFV) MANAGEMENT COMPANY LIMITED (06027643)
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) |
---|---|---|---|
08 Feb 2016 | AP04 | Appointment of Inspired Secretarial Services Limited as a secretary on 8 February 2016 | |
17 Dec 2015 | AR01 | Annual return made up to 13 December 2015 no member list | |
07 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Jun 2015 | AD01 | Registered office address changed from C/O Clare Joyce, Property Solutions Suite 3 Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL to C/O Inspired Property Management 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE on 9 June 2015 | |
23 Dec 2014 | AR01 | Annual return made up to 13 December 2014 no member list | |
22 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Jan 2014 | TM01 | Termination of appointment of Christopher Tate as a director | |
13 Dec 2013 | AR01 | Annual return made up to 13 December 2013 no member list | |
17 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 13 December 2012 no member list | |
09 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Jan 2012 | CH01 | Director's details changed for Kirstin Anne Macdonald on 10 January 2012 | |
03 Jan 2012 | AR01 | Annual return made up to 13 December 2011 no member list | |
26 Sep 2011 | AP01 | Appointment of Mr Christopher Tate as a director | |
14 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Mar 2011 | AP01 | Appointment of Mr Andrew Pettler as a director | |
02 Mar 2011 | TM01 | Termination of appointment of Keith Walker as a director | |
02 Mar 2011 | AP01 | Appointment of Ms Rebecca Hiley as a director | |
02 Mar 2011 | AP01 | Appointment of Mr Gareth Davies as a director | |
25 Jan 2011 | AR01 | Annual return made up to 13 December 2010 no member list | |
18 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Dec 2009 | AR01 | Annual return made up to 13 December 2009 no member list | |
23 Dec 2009 | CH01 | Director's details changed for Keith Walker on 1 October 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Kirstin Anne Macdonald on 1 October 2009 | |
07 Sep 2009 | 288b | Appointment terminated director and secretary paul miller |