- Company Overview for EVERGREEN VENTURES LIMITED (07592570)
- Filing history for EVERGREEN VENTURES LIMITED (07592570)
- People for EVERGREEN VENTURES LIMITED (07592570)
- More for EVERGREEN VENTURES LIMITED (07592570)
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) |
---|---|---|---|
06 Jan 2025 | AD01 | Registered office address changed from 1 Werrington Mews Church Street, Werrington Peterborough Cambridgeshire PE4 6GJ United Kingdom to 21 Leverington Common Leverington Wisbech Cambridgeshire PE13 5DG on 6 January 2025 | |
10 Jun 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
29 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
11 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
09 Nov 2023 | AD01 | Registered office address changed from 9/10 the Crescent Wisbech Cambs PE13 1EH to 1 Werrington Mews Church Street, Werrington Peterborough Cambridgeshire PE4 6GJ on 9 November 2023 | |
12 Sep 2023 | PSC04 | Change of details for Mr Kevin John Roberts as a person with significant control on 31 March 2020 | |
12 Sep 2023 | PSC04 | Change of details for Mr Gary Christopher Elam as a person with significant control on 31 March 2020 | |
12 Sep 2023 | PSC04 | Change of details for Mr Anthony Michael Cooper as a person with significant control on 31 March 2020 | |
24 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
05 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
20 May 2021 | PSC04 | Change of details for Mr Anthony Michael Cooper as a person with significant control on 21 February 2021 | |
20 May 2021 | CH01 | Director's details changed for Mr Anthony Michael Cooper on 21 February 2021 | |
24 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 5 April 2020 with updates | |
20 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
20 Mar 2019 | AA01 | Current accounting period extended from 30 September 2018 to 31 March 2019 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
10 May 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
08 May 2018 | PSC07 | Cessation of Andrew Jeremy Gaff as a person with significant control on 10 November 2017 | |
11 Nov 2017 | TM01 | Termination of appointment of Andrew Jeremy Gaff as a director on 10 November 2017 | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 |