- Company Overview for EVA COURT MANAGEMENT LIMITED (06511055)
- Filing history for EVA COURT MANAGEMENT LIMITED (06511055)
- People for EVA COURT MANAGEMENT LIMITED (06511055)
- More for EVA COURT MANAGEMENT LIMITED (06511055)
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) |
---|---|---|---|
19 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
17 Dec 2024 | CS01 | Confirmation statement made on 17 December 2024 with updates | |
02 Jul 2024 | AP04 | Appointment of Block Management Uk Limited as a secretary on 26 April 2024 | |
02 Jul 2024 | AD01 | Registered office address changed from C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 2 July 2024 | |
02 Jul 2024 | CH01 | Director's details changed for Mr Anthony Joseph Nicholas on 26 April 2024 | |
02 Jul 2024 | CH03 | Secretary's details changed for Mr Derek Jonathan Lee on 26 April 2024 | |
02 Jul 2024 | CH01 | Director's details changed for Ms Tasmeet Kaur Nitu Panesar on 26 April 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with updates | |
11 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with updates | |
02 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
03 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
02 Mar 2021 | CS01 | Confirmation statement made on 21 February 2021 with updates | |
13 Nov 2020 | TM01 | Termination of appointment of Barry William Harrison Philp as a director on 18 September 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
03 Oct 2019 | AP01 | Appointment of Mr Anthony Joseph Nicholas as a director on 18 September 2019 | |
26 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with updates | |
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Dec 2018 | TM01 | Termination of appointment of Pallavi Gupta as a director on 7 December 2018 | |
18 Jun 2018 | AD01 | Registered office address changed from Ground Floor, Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF United Kingdom to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 | |
08 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates |