Advanced company searchLink opens in new window

EVENLODE INVESTMENT MANAGEMENT LIMITED

Company number 10378518

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)
24 Jan 2025 SH06 Cancellation of shares. Statement of capital on 31 December 2024
  • GBP 3.191717
12 Aug 2024 CS01 Confirmation statement made on 2 August 2024 with updates
12 Aug 2024 SH01 Statement of capital following an allotment of shares on 2 August 2024
  • GBP 3.253079
25 Jun 2024 CH01 Director's details changed for Mr Robert William Harris on 30 May 2024
25 Jun 2024 CH01 Director's details changed for Mr Hugh William Yarrow on 30 May 2024
18 Jun 2024 AA Full accounts made up to 31 December 2023
03 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with updates
02 Aug 2023 SH01 Statement of capital following an allotment of shares on 28 July 2023
  • GBP 3.240827
19 May 2023 SH08 Change of share class name or designation
19 May 2023 MA Memorandum and Articles of Association
19 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2023 SH10 Particulars of variation of rights attached to shares
03 May 2023 AA Full accounts made up to 31 December 2022
02 May 2023 AP01 Appointment of Mr Robert William Harris as a director on 1 May 2023
20 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with updates
12 Sep 2022 SH01 Statement of capital following an allotment of shares on 25 August 2022
  • GBP 3.228949
09 Sep 2022 PSC05 Change of details for The Oak Investment Partnership Limited as a person with significant control on 2 April 2022
16 May 2022 AA Full accounts made up to 31 December 2021
24 Jan 2022 SH02 Sub-division of shares on 6 January 2021
17 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 06/01/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2022 MA Memorandum and Articles of Association
06 Jan 2022 AP03 Appointment of Mrs Amy Lee Hepworth-Bell as a secretary on 1 January 2022
29 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
10 May 2021 AA Full accounts made up to 31 December 2020
07 Jan 2021 AD01 Registered office address changed from The Long Barn Chalford Park Barns Oxford Road Chipping Norton Oxfordshire OX7 5QR England to The Long Barn, Chalford Park Barns Oxford Road Chipping Norton Oxfordshire OX7 5QR on 7 January 2021