- 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) |
---|---|---|---|
06 Jun 2018 | SH06 |
Cancellation of shares. Statement of capital on 30 April 2018
|
|
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
|
|
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
|
|
23 May 2016 | CH01 | Director's details changed for Joanna Alexandra De Montgros on 23 May 2016 | |
20 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 11 March 2016
|
|
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
|
|
21 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 30 September 2015
|
|
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 |