- 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) |
---|---|---|---|
05 Dec 2017 | CH01 | Director's details changed for Ms Tasmeet Kaur Nitu Panesar on 2 December 2017 | |
01 Dec 2017 | AP01 | Appointment of Ms Tasmeet Kaur Nitu Panesar as a director on 26 September 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
13 Feb 2017 | AP03 | Appointment of Mr Derek Jonathan Lee as a secretary on 1 February 2017 | |
13 Feb 2017 | AD01 | Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG to Ground Floor, Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF on 13 February 2017 | |
13 Feb 2017 | TM02 | Termination of appointment of Caxtons Commercial Limited as a secretary on 1 February 2017 | |
16 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
11 Mar 2016 | AP01 | Appointment of Mrs Pallavi Gupta as a director on 25 August 2015 | |
08 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
21 Oct 2015 | AP01 | Appointment of Dr Shakeel Rahman as a director on 23 September 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
25 Feb 2015 | TM01 | Termination of appointment of Edward Scott Hutchinson as a director on 18 December 2014 | |
05 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
20 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
14 Mar 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
07 Feb 2013 | TM01 | Termination of appointment of Alison Margaret Ingle as a director | |
27 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
01 May 2012 | AP01 | Appointment of Mr Edward Scott Hutchinson as a director | |
02 Mar 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
04 Mar 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
17 Dec 2010 | TM01 | Termination of appointment of Paul Grimwood as a director | |
17 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |