Advanced company searchLink opens in new window

EVYVE PROJECTS (NO.2) LIMITED

Company number 08241369

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)
16 Jun 2022 CERTNM Company name changed drive energi projects (no.2) LIMITED\certificate issued on 16/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-14
04 Feb 2022 AA Accounts for a dormant company made up to 31 March 2021
12 Nov 2021 PSC01 Notification of Christopher Eves as a person with significant control on 10 November 2021
12 Nov 2021 PSC07 Cessation of Richard Leslie Everitt as a person with significant control on 10 November 2021
10 Nov 2021 PSC01 Notification of John Whittaker as a person with significant control on 10 November 2021
10 Nov 2021 PSC01 Notification of Sheila Greenwood as a person with significant control on 10 November 2021
10 Nov 2021 PSC01 Notification of Richard Leslie Everitt as a person with significant control on 10 November 2021
10 Nov 2021 PSC07 Cessation of Ayrshire Power Holdings Limited as a person with significant control on 10 November 2021
14 Oct 2021 CERTNM Company name changed gloucester quays antiques centre LIMITED\certificate issued on 14/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-13
04 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
12 May 2021 PSC02 Notification of Ayrshire Power Holdings Limited as a person with significant control on 11 May 2021
12 May 2021 PSC07 Cessation of Peel Outlets (Gloucester) Limited as a person with significant control on 11 May 2021
09 Feb 2021 AP01 Appointment of Mr Stephen John Wild as a director on 1 February 2021
19 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
01 Dec 2020 PSC05 Change of details for Peel Outlets (Gloucester) Limited as a person with significant control on 2 November 2020
23 Nov 2020 CH01 Director's details changed for Mr John Whittaker on 23 November 2020
10 Nov 2020 TM01 Termination of appointment of Neil Lees as a director on 15 October 2020
10 Nov 2020 TM02 Termination of appointment of Neil Lees as a secretary on 15 October 2020
04 Nov 2020 CH01 Director's details changed for Mr Steven Keith Underwood on 2 November 2020
04 Nov 2020 CH01 Director's details changed for Mr John Whittaker on 2 November 2020
04 Nov 2020 CH01 Director's details changed for Mr John Alexander Schofield on 2 November 2020
02 Nov 2020 AD01 Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2 November 2020
02 Nov 2020 AD01 Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG on 2 November 2020
05 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
07 Jan 2020 TM01 Termination of appointment of Peter John Hosker as a director on 19 December 2019