- Company Overview for EVANDER GROUP TRUSTEE LIMITED (07036394)
- Filing history for EVANDER GROUP TRUSTEE LIMITED (07036394)
- People for EVANDER GROUP TRUSTEE LIMITED (07036394)
- More for EVANDER GROUP TRUSTEE LIMITED (07036394)
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
|
|
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
|
|
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
|
|
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
|
|
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
|