Advanced company searchLink opens in new window

EVERMOUNT HOMES LTD

Company number 10083172

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)
31 Dec 2024 AA Micro company accounts made up to 31 March 2024
30 Aug 2024 CS01 Confirmation statement made on 28 July 2024 with no updates
15 Feb 2024 AA Total exemption full accounts made up to 31 March 2023
09 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
07 Mar 2023 CH01 Director's details changed for Mr Maqbool Ahmed on 6 March 2023
06 Mar 2023 AD01 Registered office address changed from 546 Hyde Road Manchester M18 7AA England to 974 Stockport Road Manchester M19 3NN on 6 March 2023
18 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
28 Jul 2021 PSC04 Change of details for Mr Maqbool Ahmed as a person with significant control on 28 July 2021
28 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
22 Jul 2021 PSC04 Change of details for Mr Maqbool Ahmed as a person with significant control on 22 July 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
21 Jan 2021 AD01 Registered office address changed from 554-556 Hyde Road Manchester M18 7AA England to 546 Hyde Road Manchester M18 7AA on 21 January 2021
29 Sep 2020 AD01 Registered office address changed from 778 Stockport Road Manchester M12 4GD England to 554-556 Hyde Road Manchester M18 7AA on 29 September 2020
03 Aug 2020 AD01 Registered office address changed from 546 Hyde Road Manchester M18 7AA England to 778 Stockport Road Manchester M12 4GD on 3 August 2020
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with updates
28 Jul 2020 TM01 Termination of appointment of Ghafoor Ahmed as a director on 5 July 2020
28 Jul 2020 TM02 Termination of appointment of Ghafoor Ahmed as a secretary on 5 July 2020
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-26
26 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with updates
26 Sep 2019 AD01 Registered office address changed from 985 Stockport Road Manchester M19 2SY England to 546 Hyde Road Manchester M18 7AA on 26 September 2019
26 Sep 2019 TM01 Termination of appointment of Muhammad Bashir Shahzad as a director on 1 September 2019
02 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates