EVERGREEN PROPERTIES LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/03/2322 March 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/01/1927 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/01/1728 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/01/1624 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/01/1619 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/01/152 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/01/1425 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

27/01/1227 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE FRANCES MURPHY / 27/01/2012

View Document

28/01/1128 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

20/01/1120 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

11/02/1011 February 2010 SECRETARY APPOINTED MS JANE FRANCES MURPHY

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, SECRETARY FRANCIS MURPHY

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, SECRETARY FRANCIS MURPHY

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCIS MURPHY

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MR JEREMY DONALD HARRIS

View Document

02/02/102 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JOSEPH MURPHY / 15/01/2010

View Document

26/02/0926 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

09/01/099 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM TROT'S BROOK PLUM LANE SHIPTON-UNDER-WYCHWOOD CHIPPING NORTON OXFORDSHIRE OX7 6DZ

View Document

09/01/099 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/01/099 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM CLERKENWELL HOUSE LOWER BLANDFORD ST MARY BLANDFORD FORUM DORSET DT11 9ND

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

24/01/0824 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

28/02/0428 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

14/02/0414 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

23/01/0023 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

22/01/9922 January 1999 REGISTERED OFFICE CHANGED ON 22/01/99 FROM: CLERKENWELL HOUSE LOWER BLANDFORD ST MARY BLANDFORD FORUM DORSET DT11 9ND

View Document

21/01/9921 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

19/01/9919 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

22/12/9722 December 1997 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

13/11/9713 November 1997 REGISTERED OFFICE CHANGED ON 13/11/97 FROM: 7 SALISBURY STREET BLANDFORD FORUM DORSET DT11 7AU

View Document

23/01/9723 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

13/09/9613 September 1996 REGISTERED OFFICE CHANGED ON 13/09/96 FROM: CLERKENWELL HOUSE BLANDFORD ST. MARY DORSET DT11 9ND

View Document

25/01/9625 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

24/02/9524 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

27/01/9527 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9312 October 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

10/01/9310 January 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/09/9223 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

19/12/9119 December 1991 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

16/09/9116 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

22/07/9122 July 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/04

View Document

17/01/9117 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/03/9020 March 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

24/01/9024 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

04/05/894 May 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/02/893 February 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

03/11/883 November 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/11/883 November 1988 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

20/05/8820 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 REGISTERED OFFICE CHANGED ON 10/09/87 FROM: CLERKENWELL HOUSE BLANDFORD ST MARY DORSET DT11 9ND

View Document

05/05/875 May 1987 REGISTERED OFFICE CHANGED ON 05/05/87 FROM: 16 LORNE PARK RD BOURNEMOUTH HANTS

View Document

21/02/8721 February 1987 DIRECTOR RESIGNED

View Document

20/02/8720 February 1987 ANNUAL RETURN MADE UP TO 31/12/86

View Document

20/02/8720 February 1987 ANNUAL RETURN MADE UP TO 31/12/85

View Document

25/09/8625 September 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

26/06/7026 June 1970 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company