EVANTYR PROPERTIES LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

26/03/2526 March 2025 Full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Satisfaction of charge 056869810017 in full

View Document

17/06/2417 June 2024 Satisfaction of charge 056869810019 in full

View Document

17/06/2417 June 2024 Satisfaction of charge 056869810018 in full

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

18/12/2318 December 2023 Full accounts made up to 2023-06-30

View Document

07/11/237 November 2023 Change of details for Mr Nathan Teague as a person with significant control on 2023-06-01

View Document

07/11/237 November 2023 Director's details changed for Mr Nathan Teague on 2023-06-01

View Document

06/09/236 September 2023 Satisfaction of charge 056869810015 in full

View Document

19/07/2319 July 2023 Satisfaction of charge 056869810009 in full

View Document

14/07/2314 July 2023 Registration of charge 056869810019, created on 2023-07-13

View Document

07/07/237 July 2023 Director's details changed for Ms Michaela Teague on 2023-02-01

View Document

07/07/237 July 2023 Change of details for Ms Michaela Teague as a person with significant control on 2023-02-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Registration of charge 056869810018, created on 2023-06-26

View Document

24/06/2324 June 2023 Satisfaction of charge 056869810016 in full

View Document

22/06/2322 June 2023 Registration of charge 056869810017, created on 2023-06-21

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-13 with updates

View Document

19/05/2319 May 2023 Satisfaction of charge 056869810013 in full

View Document

30/09/2230 September 2022 Registration of charge 056869810016, created on 2022-09-27

View Document

15/09/2215 September 2022 Registration of charge 056869810015, created on 2022-09-02

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

17/02/2217 February 2022 Cessation of Vicky Teague as a person with significant control on 2021-12-09

View Document

13/12/2113 December 2021 Termination of appointment of Vicky Teague as a director on 2021-12-09

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/09/2017 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

23/01/2023 January 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

23/01/2023 January 2020 ADOPT ARTICLES 21/11/2019

View Document

22/01/2022 January 2020 21/11/19 STATEMENT OF CAPITAL GBP 300

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

07/11/197 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056869810013

View Document

02/09/192 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

05/08/195 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056869810011

View Document

05/08/195 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

05/08/195 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056869810012

View Document

06/03/196 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056869810012

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

14/09/1814 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / MRS VICKY TEAGUE / 26/04/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/04/1830 April 2018 APPOINTMENT TERMINATED, SECRETARY VICKY TEAGUE

View Document

30/04/1830 April 2018 SECRETARY APPOINTED MS MICHAELA TEAGUE

View Document

30/04/1830 April 2018 CESSATION OF DANIEL MARTIN TEAGUE AS A PSC

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL TEAGUE

View Document

09/03/189 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056869810010

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

11/10/1711 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056869810011

View Document

29/08/1729 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICKY TEAGUE / 12/08/2016

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC TEAGUE / 09/05/2016

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN TEAGUE / 30/09/2015

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARTIN TEAGUE / 12/08/2016

View Document

31/08/1631 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS VICKY TEAGUE / 12/08/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/02/162 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICKY TEAGUE / 05/03/2015

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARTIN TEAGUE / 05/03/2015

View Document

02/02/162 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS VICKY TEAGUE / 05/03/2015

View Document

30/01/1630 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056869810010

View Document

05/01/165 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056869810009

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR MARC TEAGUE

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR NATHAN TEAGUE

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MS MICHAELA TEAGUE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/01/1528 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/03/1411 March 2014 08/11/13 STATEMENT OF CAPITAL GBP 100

View Document

04/02/144 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/01/1225 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/03/119 March 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/09/1013 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 7

View Document

13/09/1013 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 8

View Document

13/09/1013 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 6

View Document

26/08/1026 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/08/1026 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/08/1026 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/08/1026 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

26/08/1026 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/05/1028 May 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

26/05/1026 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICKY TEAGUE / 25/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARTIN TEAGUE / 25/01/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

02/06/072 June 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0720 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0713 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0713 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

08/02/068 February 2006 SECRETARY RESIGNED

View Document

25/01/0625 January 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
Recently Viewed
  • GPG NO.3 LIMITED


  • 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