- Company Overview for EVERILL GATE PROPERTIES LIMITED (10246929)
- Filing history for EVERILL GATE PROPERTIES LIMITED (10246929)
- People for EVERILL GATE PROPERTIES LIMITED (10246929)
- Charges for EVERILL GATE PROPERTIES LIMITED (10246929)
- More for EVERILL GATE PROPERTIES LIMITED (10246929)
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) |
---|---|---|---|
25 Jun 2024 | CS01 | Confirmation statement made on 22 June 2024 with no updates | |
27 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
23 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
28 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
27 Jun 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
22 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
26 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
01 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
22 Feb 2020 | AD01 | Registered office address changed from Unit 12 Merchant Way Wheatley Doncaster South Yorkshire DN2 4BH United Kingdom to 3 Bradford Row Lazarus Court Doncaster South Yorkshire DN1 3NF on 22 February 2020 | |
26 Nov 2019 | AA | Micro company accounts made up to 30 June 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
18 Jun 2019 | MR01 | Registration of charge 102469290001, created on 18 June 2019 | |
20 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
02 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
09 Nov 2017 | TM01 | Termination of appointment of Nigel Stephen Griffiths as a director on 31 October 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of Mark John Holland as a person with significant control on 12 June 2017 | |
27 Jun 2017 | PSC01 | Notification of John Edgar Lloyd Nicholson as a person with significant control on 12 June 2017 | |
13 Jun 2017 | AP01 | Appointment of Mr John Edgar Lloyd Nicholson as a director on 12 June 2017 | |
21 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 17 August 2016
|
|
23 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-23
|