EVOLUTION PROPERTY MAINTENANCE LIMITED
Company number 09374190
- Company Overview for EVOLUTION PROPERTY MAINTENANCE LIMITED (09374190)
- Filing history for EVOLUTION PROPERTY MAINTENANCE LIMITED (09374190)
- People for EVOLUTION PROPERTY MAINTENANCE LIMITED (09374190)
- More for EVOLUTION PROPERTY MAINTENANCE LIMITED (09374190)
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) |
---|---|---|---|
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
15 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
27 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
13 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
13 Nov 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
20 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
12 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with updates | |
04 Feb 2019 | TM01 | Termination of appointment of Stephen Keith Goodhand as a director on 1 February 2019 | |
16 Jan 2019 | PSC01 | Notification of Spencer David Fox as a person with significant control on 16 January 2019 | |
16 Jan 2019 | PSC07 | Cessation of Stephen Keith Goodhand as a person with significant control on 16 January 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with updates | |
20 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Nov 2018 | AP01 | Appointment of Mr Spencer David Fox as a director on 1 November 2018 | |
15 Jan 2018 | AD01 | Registered office address changed from Arkwright Suite, Unit 14 Sheepbridge Business Centre 655, Sheffield Road Chesterfield S41 9ED England to Unit 1, Arkwright Suite Sheepbridge Business Centre, 655, Sheffield Road, Chesterfield S41 9ED on 15 January 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with no updates | |
31 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
23 Nov 2016 | SH02 | Sub-division of shares on 3 October 2016 | |
14 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Feb 2016 | AD01 | Registered office address changed from 1 the Meadows Killamarsh Sheffield S21 1DD England to Arkwright Suite, Unit 14 Sheepbridge Business Centre 655, Sheffield Road Chesterfield S41 9ED on 26 February 2016 |