Advanced company searchLink opens in new window

EVERILL GATE PROPERTIES LIMITED

Company number 10246929

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)
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
  • GBP 100
23 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-23
  • GBP 1