- Company Overview for EVANSTONE LIMITED (09389489)
- Filing history for EVANSTONE LIMITED (09389489)
- People for EVANSTONE LIMITED (09389489)
- Charges for EVANSTONE LIMITED (09389489)
- More for EVANSTONE LIMITED (09389489)
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) |
---|---|---|---|
13 Mar 2020 | PSC04 | Change of details for Cornelius Evans as a person with significant control on 1 March 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
23 Sep 2019 | PSC04 | Change of details for Cornelius Evans as a person with significant control on 23 September 2019 | |
23 Sep 2019 | CH01 | Director's details changed for Mr Cornelius Terence Evans on 23 September 2019 | |
05 Feb 2019 | CH01 | Director's details changed for Mr Cornelius Terence Evans on 5 February 2019 | |
05 Feb 2019 | PSC04 | Change of details for Cornelius Evans as a person with significant control on 5 February 2019 | |
14 Jan 2019 | CH01 | Director's details changed for Mr Cornelius Terence Evans on 19 December 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with updates | |
14 Jan 2019 | PSC04 | Change of details for Cornelius Evans as a person with significant control on 19 December 2018 | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
08 Feb 2018 | PSC01 | Notification of Laura Joanne Stone as a person with significant control on 6 April 2016 | |
08 Feb 2018 | PSC01 | Notification of Robert William Gordon Stone as a person with significant control on 6 April 2016 | |
08 Feb 2018 | CS01 | Confirmation statement made on 14 January 2018 with updates | |
08 Feb 2018 | PSC02 | Notification of Evanstone Holdings Ltd as a person with significant control on 3 November 2017 | |
27 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
26 Jan 2017 | CH01 | Director's details changed for Robert William Gordon Stone on 26 January 2017 | |
26 Jan 2017 | CH01 | Director's details changed for Mrs Laura Joanne Stone on 26 January 2017 | |
26 Jan 2017 | CH01 | Director's details changed for Mr Cornelius Terence Evans on 26 January 2017 | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|
|
14 Jan 2016 | CH01 | Director's details changed for Robert William Gordon Stone on 13 January 2016 | |
14 Jan 2016 | CH01 | Director's details changed for Mr Cornelius Terence Evans on 12 January 2016 | |
26 Apr 2015 | AP01 | Appointment of Mr Cornelius Terence Evans as a director on 1 April 2015 |