Advanced company searchLink opens in new window

EVANS LAND LIMITED

Company number 11089535

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)
01 Aug 2024 CS01 Confirmation statement made on 18 July 2024 with updates
31 Jul 2024 PSC02 Notification of Mill Hill Clean Carbon Limited as a person with significant control on 15 September 2023
31 Jul 2024 PSC07 Cessation of Reliance Energy Limited as a person with significant control on 15 September 2023
31 Jul 2024 AA01 Previous accounting period extended from 30 November 2023 to 31 March 2024
18 Sep 2023 AD01 Registered office address changed from Riverbank House C/O Landmark Power Holdings Limited Riverbank House London SW6 3JD England to Riverbank House C/O Landmark Power Holdings Limited Putney Bridge Approach London SW6 3JD on 18 September 2023
18 Sep 2023 TM01 Termination of appointment of Neil Drake as a director on 15 September 2023
18 Sep 2023 AD01 Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to Riverbank House C/O Landmark Power Holdings Limited Riverbank House London SW6 3JD on 18 September 2023
18 Sep 2023 AP01 Appointment of Mr Christopher Edwin Fry as a director on 15 September 2023
18 Sep 2023 AP01 Appointment of Sir George Sitwell as a director on 15 September 2023
18 Sep 2023 AP01 Appointment of Mr Michael Avison as a director on 15 September 2023
12 Sep 2023 AA Accounts for a dormant company made up to 30 November 2022
18 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
22 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
22 Jul 2022 AA Accounts for a dormant company made up to 30 November 2021
22 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
04 Jan 2021 AA Accounts for a dormant company made up to 30 November 2020
02 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
17 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
07 May 2020 CH01 Director's details changed for Mr Neil Drake on 4 May 2020
07 May 2020 AD01 Registered office address changed from Unit 2 Rectory Court Old Rectory Lane Alvechurch Birmingham B48 7SX United Kingdom to International House 12 Constance Street London E16 2DQ on 7 May 2020
19 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
19 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
10 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
30 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-11-30
  • GBP 1