EVANS PROPERTY GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

05/03/255 March 2025 Memorandum and Articles of Association

View Document

05/03/255 March 2025 Resolutions

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/08/2430 August 2024 Director's details changed for Mr Robert Marshall on 2024-08-30

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Appointment of Mr Richard James Mark Bean as a director on 2023-10-02

View Document

12/10/2312 October 2023 Termination of appointment of Roderick Michael Evans as a director on 2023-10-02

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-23 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

22/03/2322 March 2023 Statement of capital following an allotment of shares on 2023-03-21

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Appointment of Scott Gallagher as a secretary on 2022-03-31

View Document

05/05/225 May 2022 Termination of appointment of Robert Marshall as a secretary on 2022-03-31

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/11/2122 November 2021 Micro company accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-04-23 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

08/04/208 April 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

02/04/202 April 2020 SAIL ADDRESS CHANGED FROM: EVANS MILLSHAW LEEDS LS11 8EG ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK MICHAEL EVANS / 01/09/2019

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR ROBERT MARSHALL

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL MILLINGTON

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 CESSATION OF SANNE GROUP PLC AS A PSC

View Document

28/12/1828 December 2018 CESSATION OF HELGA INGEBORG EVANS AS A PSC

View Document

28/12/1828 December 2018 CESSATION OF MICHAEL WHITE EVANS AS A PSC

View Document

28/12/1828 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVANS MANAGEMENT LIMITED

View Document

11/12/1811 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

29/12/1729 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/05/165 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/05/1521 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

22/10/1422 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/05/1422 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/04/1330 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR IAN MARCUS

View Document

29/08/1229 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR IAN MARCUS

View Document

21/05/1221 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, SECRETARY STUART JOBBINS

View Document

13/01/1213 January 2012 SECRETARY APPOINTED MR ROBERT MARSHALL

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/05/115 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/06/1010 June 2010 ARTICLES OF ASSOCIATION

View Document

10/06/1010 June 2010 ADOPT ARTICLES 25/05/2010

View Document

23/04/1023 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 SAIL ADDRESS CREATED

View Document

23/04/1023 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK MICHAEL EVANS / 04/12/2009

View Document

02/10/092 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/09/097 September 2009 AUDITOR'S RESIGNATION

View Document

25/08/0925 August 2009 AUDITOR'S RESIGNATION

View Document

29/04/0929 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP TURNER

View Document

21/04/0921 April 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED MR PAUL TERENCE MILLINGTON

View Document

10/09/0810 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK EVANS / 01/09/2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 COMPANY NAME CHANGED EVANS HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/11/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/09/0429 September 2004 S366A DISP HOLDING AGM 23/09/04

View Document

25/08/0425 August 2004 NEW SECRETARY APPOINTED

View Document

25/08/0425 August 2004 SECRETARY RESIGNED

View Document

24/05/0424 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/0424 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/045 January 2004 SECRETARY RESIGNED

View Document

05/01/045 January 2004 NEW SECRETARY APPOINTED

View Document

04/08/034 August 2003 COMPANY NAME CHANGED CASSEL PROPERTIES NO 2 LIMITED CERTIFICATE ISSUED ON 04/08/03

View Document

28/07/0328 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

07/05/027 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/021 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 REGISTERED OFFICE CHANGED ON 30/04/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 NEW SECRETARY APPOINTED

View Document

30/04/0230 April 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 2002 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