Advanced company searchLink opens in new window

EVEROZE PARTNERS LIMITED

Company number 09588207

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)
06 Jun 2018 SH06 Cancellation of shares. Statement of capital on 30 April 2018
  • GBP 1,100.00
06 Jun 2018 SH03 Purchase of own shares.
31 May 2018 MR01 Registration of charge 095882070001, created on 29 May 2018
22 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
19 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
18 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
04 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the everoze partners LIMITED enterprise management incentive plan (the 'plan'), a copy of the rules of which is attached to these written resoluitons be adopted, and the directors be authorised to do all acts and things necessary to establish the plan. 10/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2017 CH01 Director's details changed for Mr Robert David Hodgetts on 3 February 2017
12 Aug 2016 AA Total exemption small company accounts made up to 31 May 2016
21 Jul 2016 CH01 Director's details changed for Mr Simon James Bryars on 1 July 2016
23 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,107
23 May 2016 CH01 Director's details changed for Joanna Alexandra De Montgros on 23 May 2016
20 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share stipulations 11/03/2016
20 Apr 2016 SH01 Statement of capital following an allotment of shares on 11 March 2016
  • GBP 1,107.00
09 Nov 2015 AP01 Appointment of Mr Jocelyn David Boxford as a director on 9 November 2015
27 Oct 2015 AP01 Appointment of Mr Nicholas John Baldock as a director on 26 October 2015
21 Oct 2015 SH02 Sub-division of shares on 30 September 2015
21 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
21 Oct 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 150,735.75
21 Oct 2015 SH08 Change of share class name or designation
19 Oct 2015 AP01 Appointment of Mr Paul Alistair Reynolds as a director on 19 October 2015
12 Oct 2015 CH01 Director's details changed for Mr Robert David Hodgetts on 21 July 2015
04 Sep 2015 AD01 Registered office address changed from Brookland House Back Street Thornborough Buckingham MK18 2DH United Kingdom to 5th Floor, 30 Queen Charlotte Street Bristol BS1 4HJ on 4 September 2015
24 Aug 2015 AP01 Appointment of Mr Richard John Whiting as a director on 24 August 2015
24 Aug 2015 AP01 Appointment of Mr Simon James Bryars as a director on 24 August 2015