EVANS PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Accounts for a small company made up to 2024-03-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

01/10/241 October 2024 Statement of capital following an allotment of shares on 2024-07-30

View Document

30/09/2430 September 2024 Resolutions

View Document

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

View Document

13/03/2413 March 2024 Cessation of Michael White Evans as a person with significant control on 2023-11-28

View Document

23/12/2323 December 2023 Accounts for a small company made up to 2023-03-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-06 with no updates

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

12/12/2212 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

09/12/229 December 2022 Accounts for a small company 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

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

08/12/218 December 2021 Accounts for a small company made up to 2021-03-31

View Document

11/12/1411 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

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

View Document

15/04/1415 April 2014 15/04/14 STATEMENT OF CAPITAL GBP 37000

View Document

15/04/1415 April 2014 SOLVENCY STATEMENT DATED 31/03/14

View Document

15/04/1415 April 2014 REDUCE ISSUED CAPITAL 31/03/2014

View Document

15/04/1415 April 2014 STATEMENT BY DIRECTORS

View Document

03/12/133 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

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

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED MR RODERICK MICHAEL EVANS

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR IAN MARCUS

View Document

06/12/126 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

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

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BELL

View Document

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

View Document

16/01/1216 January 2012 SECRETARY APPOINTED MR ROBERT MARSHALL

View Document

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

View Document

02/12/112 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

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

View Document

08/08/118 August 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/118 August 2011 ARTICLES OF ASSOCIATION

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DRUMMOND BELL / 25/11/2010

View Document

15/12/1015 December 2010 Annual return made up to 22 November 2010 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 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/12/091 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

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

07/09/097 September 2009 AUDITOR'S RESIGNATION

View Document

25/08/0925 August 2009 AUDITOR'S RESIGNATION

View Document

25/08/0925 August 2009 AUDITOR'S RESIGNATION

View Document

06/04/096 April 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/12/082 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP TURNER

View Document

27/12/0727 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0710 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 COMPANY NAME CHANGED WHITE ROSE INVESTMENTS NO.1 LIMI TED CERTIFICATE ISSUED ON 08/11/07

View Document

18/09/0718 September 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

20/03/0720 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/077 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 NEW SECRETARY APPOINTED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: G OFFICE CHANGED 08/12/06 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

08/12/068 December 2006 SECRETARY RESIGNED

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 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