- Company Overview for EVEROZE PARTNERS LIMITED (09588207)
- Filing history for EVEROZE PARTNERS LIMITED (09588207)
- People for EVEROZE PARTNERS LIMITED (09588207)
- Charges for EVEROZE PARTNERS LIMITED (09588207)
- Registers for EVEROZE PARTNERS LIMITED (09588207)
- More for EVEROZE PARTNERS LIMITED (09588207)
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) |
---|---|---|---|
04 Jan 2023 | SH06 |
Cancellation of shares. Statement of capital on 1 November 2022
|
|
04 Jan 2023 | SH03 |
Purchase of own shares.
|
|
31 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2022 | MA | Memorandum and Articles of Association | |
13 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 25 May 2022
|
|
11 May 2022 | CS01 | Confirmation statement made on 13 April 2022 with updates | |
04 May 2022 | SH06 |
Cancellation of shares. Statement of capital on 28 March 2022
|
|
25 Apr 2022 | SH03 |
Purchase of own shares.
|
|
09 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 25 March 2022
|
|
11 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
08 Jul 2021 | TM01 | Termination of appointment of Paul Alistair Reynolds as a director on 25 June 2021 | |
08 Jul 2021 | TM01 | Termination of appointment of Jocelyn David Boxford as a director on 25 June 2021 | |
08 Jul 2021 | TM01 | Termination of appointment of Nicholas John Baldock as a director on 25 June 2021 | |
30 Jun 2021 | MR04 | Satisfaction of charge 095882070001 in full | |
30 Jun 2021 | MR01 | Registration of charge 095882070002, created on 30 June 2021 | |
24 Jun 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 7 May 2021
|
|
14 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 7 May 2021
|
|
27 Apr 2021 | CS01 | Confirmation statement made on 27 April 2021 with updates | |
27 Apr 2021 | AD02 | Register inspection address has been changed from 5th Floor 30 Queen Charlotte St Bristol BS1 4HJ England to 22-24 Queen Square Bristol BS1 4nd | |
29 Mar 2021 | AD01 | Registered office address changed from 5th Floor, 30 Queen Charlotte Street Bristol BS1 4HJ England to 22-24 Queen Square Bristol BS1 4nd on 29 March 2021 | |
25 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 7 February 2021
|
|
22 Dec 2020 | AA | Total exemption full accounts made up to 31 May 2020 |