Advanced company searchLink opens in new window

EVERSHOLT FINANCE HOLDINGS LIMITED

Company number 07327371

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)
18 Apr 2018 RP04PSC09 Second filing for the withdrawal of a person with significant control statement
12 Apr 2018 AA Full accounts made up to 31 December 2017
19 Mar 2018 PSC02 Notification of Eversholt Uk Rails (Holding) Limited as a person with significant control on 22 May 2017
19 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 19 March 2018
09 Mar 2018 PSC08 Notification of a person with significant control statement
09 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 9 March 2018
  • ANNOTATION Clarification a second filed PSC09 was registered on 18/04/2018.
02 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
03 Mar 2017 AA Full accounts made up to 31 December 2016
09 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
22 Jul 2016 AP01 Appointment of Mrs Andrea Justine Wesson as a director on 20 July 2016
22 Jul 2016 TM01 Termination of appointment of David George Stickland as a director on 20 July 2016
02 Jun 2016 AA Full accounts made up to 31 December 2015
04 Jan 2016 CH01 Director's details changed for Mary Bridget Kenny on 4 January 2016
04 Jan 2016 CH01 Director's details changed for Mr Andrew James Course on 4 January 2016
12 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 50,000
21 May 2015 AUD Auditor's resignation
11 May 2015 TM02 Termination of appointment of Clive Lewis Thomas as a secretary on 5 May 2015
11 May 2015 AP03 Appointment of Miss Michelle Sharma as a secretary on 5 May 2015
02 Apr 2015 AA Full accounts made up to 31 December 2014
18 Nov 2014 AP01 Appointment of Mr David George Stickland as a director on 12 November 2014
12 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 50,000
24 Mar 2014 TM01 Termination of appointment of Frederick Maroudas as a director
24 Mar 2014 AUD Auditor's resignation
19 Mar 2014 AA Full accounts made up to 31 December 2013
05 Sep 2013 AP01 Appointment of Mr Frederick Ian Maroudas as a director