Advanced company searchLink opens in new window

EVANDER GROUP TRUSTEE LIMITED

Company number 07036394

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)
11 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
17 Apr 2015 CH01 Director's details changed for Mr David Alun Hughes on 12 September 2014
24 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
10 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
05 Aug 2014 AP01 Appointment of Mr David Alun Hughes as a director on 4 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
10 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
09 Aug 2013 AP01 Appointment of Mr Rick Francis as a director
09 Aug 2013 AP01 Appointment of Mr Alan Brooks as a director
09 Aug 2013 TM01 Termination of appointment of Alan Horton as a director
31 Dec 2012 AA Full accounts made up to 31 March 2012
23 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
22 Mar 2012 TM02 Termination of appointment of Stephen Youngs as a secretary
23 Nov 2011 TM01 Termination of appointment of Christopher Thomas as a director
15 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Oct 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
18 Oct 2011 AD02 Register inspection address has been changed
27 Sep 2011 AA Full accounts made up to 31 March 2011
18 Aug 2011 AP01 Appointment of Mr James Mathew Ong as a director
18 Aug 2011 AP01 Appointment of Mr Alan Albert Horton as a director
07 Jul 2011 CERTNM Company name changed evander (1830) LIMITED\certificate issued on 07/07/11
  • RES15 ‐ Change company name resolution on 2010-04-21