Advanced company searchLink opens in new window

EVA COURT MANAGEMENT LIMITED

Company number 06511055

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 130
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
  • GBP 130
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
  • GBP 130
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