- Company Overview for EVOLVE SERVICING LIMITED (11042250)
- Filing history for EVOLVE SERVICING LIMITED (11042250)
- People for EVOLVE SERVICING LIMITED (11042250)
- Charges for EVOLVE SERVICING LIMITED (11042250)
- More for EVOLVE SERVICING LIMITED (11042250)
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) |
---|---|---|---|
22 Dec 2021 | TM01 | Termination of appointment of Lee Ranson as a director on 17 December 2021 | |
22 Dec 2021 | AP01 | Appointment of Mr Martin Paul Prigent as a director on 17 December 2021 | |
22 Dec 2021 | AP01 | Appointment of Mr Colin Brown as a director on 17 December 2021 | |
22 Dec 2021 | TM01 | Termination of appointment of Graham Edward Richardson as a director on 17 December 2021 | |
22 Dec 2021 | TM01 | Termination of appointment of Keith Froud as a director on 17 December 2021 | |
22 Dec 2021 | TM01 | Termination of appointment of David James Boyd as a director on 17 December 2021 | |
22 Dec 2021 | TM01 | Termination of appointment of Peter Nigel Bowen as a director on 17 December 2021 | |
22 Dec 2021 | TM02 | Termination of appointment of Eversecretary Limited as a secretary on 17 December 2021 | |
22 Dec 2021 | PSC07 | Cessation of Eversheds Sutherland (International) Llp as a person with significant control on 17 December 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
06 Sep 2021 | CH04 | Secretary's details changed for Eversecretary Limited on 14 June 2021 | |
05 Aug 2021 | CH04 | Secretary's details changed for Eversecretary Limited on 14 June 2021 | |
01 Jul 2021 | CH04 | Secretary's details changed for Eversecretary Limited on 1 July 2021 | |
01 Jul 2021 | AD01 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 1 July 2021 | |
12 May 2021 | AA | Accounts for a small company made up to 30 April 2020 | |
19 Nov 2020 | TM01 | Termination of appointment of David Charles Saunders as a director on 18 November 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
29 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
20 Aug 2019 | AP01 | Appointment of David Charles Saunders as a director on 12 August 2019 | |
24 May 2019 | AP01 | Appointment of Graham Edward Richardson as a director on 13 May 2019 | |
24 May 2019 | AP01 | Appointment of David James Boyd as a director on 14 May 2019 | |
24 May 2019 | AP01 | Appointment of Peter Nigel Bowen as a director on 14 May 2019 | |
24 May 2019 | TM01 | Termination of appointment of David Timothy Watkins as a director on 1 May 2019 | |
24 May 2019 | TM01 | Termination of appointment of Kathryn Elizabeth Roberts as a director on 1 May 2019 |