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)
10 Nov 2010 AP01 Appointment of Mr Thomas Christmas as a director
08 Sep 2010 AP01 Appointment of Miss Alison Margaret Ingle as a director
07 Sep 2010 TM01 Termination of appointment of Andrew Paterson as a director
19 Aug 2010 TM01 Termination of appointment of Ian Johnston as a director
12 May 2010 AP01 Appointment of Mr Andrew Paterson as a director
24 Feb 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
10 Feb 2010 AA01 Current accounting period extended from 28 February 2010 to 31 March 2010
20 Jan 2010 TM01 Termination of appointment of Christopher Nelson as a director
19 Jan 2010 AP01 Appointment of Ian William Johnston as a director
19 Jan 2010 TM01 Termination of appointment of Ian Greenfield as a director
14 Jan 2010 AP01 Appointment of Mr Barry William Harrison Philp as a director
12 Jan 2010 AP01 Appointment of Paul Anthony Grimwood as a director
27 Nov 2009 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
25 Nov 2009 AA Accounts for a dormant company made up to 28 February 2009
01 Nov 2009 SH01 Statement of capital following an allotment of shares on 12 January 2009
  • GBP 30
01 Nov 2009 SH01 Statement of capital following an allotment of shares on 12 January 2009
  • GBP 20
01 Nov 2009 SH01 Statement of capital following an allotment of shares on 30 September 2008
  • GBP 10
26 Oct 2009 AP04 Appointment of Caxtons Commercial Limited as a secretary
26 Oct 2009 AD01 Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 26 October 2009
16 Oct 2009 TM02 Termination of appointment of Christopher Nelson as a secretary
06 Apr 2009 88(2) Ad 25/03/09\gbp si 1@10=10\gbp ic 90/100\
04 Mar 2009 363a Return made up to 21/02/09; full list of members
18 Dec 2008 88(2) Ad 15/12/08\gbp si 1@10=10\gbp ic 80/90\
02 Dec 2008 287 Registered office changed on 02/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE
23 Jul 2008 88(2) Ad 20/06/08\gbp si 1@10=10\gbp ic 70/80\