EVENLODE PARTNERSHIP LIMITED

Company Documents

DateDescription
27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/03/145 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/02/136 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR JULIET HARBUTT

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM OLD WOOLMANS HOUSE HASTINGS HILL CHURCHILL CHIPPING NORTON OXFORDSHIRE OX7 6NA ENGLAND

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/02/1215 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM CHURCHILL HEATH FARM KINGHAM CHIPPING NORTON OXFORDSHIRE OX7 6UJ

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/03/1129 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALEXANDER NEATE JAMES / 01/01/2010

View Document

22/03/1022 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/09 FROM: GISTERED OFFICE CHANGED ON 10/02/2009 FROM C/O SHEPHERD SMAIL, NORTHWAY HOUSE, CIRENCESTER GLOUCESTERSHIRE GL7 2QY

View Document

10/02/0910 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 PREVSHO FROM 31/01/2009 TO 30/09/2008

View Document

31/01/0831 January 2008 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