- Company Overview for EVANDER GROUP LIMITED (07008434)
- Filing history for EVANDER GROUP LIMITED (07008434)
- People for EVANDER GROUP LIMITED (07008434)
- Charges for EVANDER GROUP LIMITED (07008434)
- More for EVANDER GROUP LIMITED (07008434)
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 May 2016 | AD01 | Registered office address changed from Lakeside 300 Old Chapel Way Broadland Business Park Norwich Norfolk NR7 0WG to Third Floor International Buildings 71 Kingsway London WC2B 6st on 5 May 2016 | |
14 Apr 2016 | AD03 | Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU | |
14 Apr 2016 | AD02 | Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU | |
07 Apr 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
10 Mar 2016 | AP01 | Appointment of Mark Jonathan Silver as a director on 1 March 2016 | |
09 Mar 2016 | TM01 | Termination of appointment of David Alun Hughes as a director on 1 March 2016 | |
09 Mar 2016 | AP01 | Appointment of Mr Gavin John Pringle as a director on 1 March 2016 | |
09 Mar 2016 | TM01 | Termination of appointment of Deborah Hewitt as a director on 1 March 2016 | |
09 Mar 2016 | AP01 | Appointment of Mr Keith Alan Reid as a director on 1 March 2016 | |
09 Mar 2016 | MR04 | Satisfaction of charge 4 in full | |
09 Mar 2016 | MR04 | Satisfaction of charge 070084340005 in full | |
09 Mar 2016 | MR04 | Satisfaction of charge 2 in full | |
10 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
11 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
20 Apr 2015 | CH01 | Director's details changed for Mr David Alun Hughes on 12 September 2014 | |
28 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 3 September 2014 with full list of shareholders | |
05 Aug 2014 | AP01 | Appointment of Mr David Alun Hughes as a director on 4 July 2014 | |
30 Jul 2014 | MR01 | Registration of charge 070084340005, created on 23 July 2014 | |
14 May 2014 | TM01 | Termination of appointment of Alan Brooks as a director | |
22 Jan 2014 | CH01 | Director's details changed for Mrs Deborah Hewitt on 23 December 2013 | |
15 Jan 2014 | AP01 | Appointment of Mrs Deborah Hewitt as a director | |
04 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
23 Oct 2013 | TM01 | Termination of appointment of James Ong as a director | |
26 Sep 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|