EVENSURE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Previous accounting period extended from 2024-08-31 to 2024-12-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/03/245 March 2024 Cessation of West March Limited as a person with significant control on 2024-03-01

View Document

05/03/245 March 2024 Notification of Johannes Louis Black as a person with significant control on 2024-03-01

View Document

05/03/245 March 2024 Notification of Frederik Christoffel Johannes Van Tubbergh as a person with significant control on 2024-03-01

View Document

05/03/245 March 2024 Cessation of Melvyn Richard Sparks as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Registered office address changed from 40 Hogshill Street Beaminster Dorset DT8 3AA to The Sussex Barn Home Farm Loseley Park Guildford Surrey GU3 1HS on 2024-03-01

View Document

01/03/241 March 2024 Termination of appointment of Melvyn Richard Sparks as a director on 2024-03-01

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

09/04/219 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/01/202 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/12/1812 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/03/1826 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/05/1620 May 2016 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM GUARDIAN BUSINESS RECOVERY 72 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 40 HOGSHILL STREET BEAMINSTER DORSET DT8 3AA

View Document

20/10/1520 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/04/1523 April 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2015

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/10/1423 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2014

View Document

12/03/1412 March 2014 SECRETARY APPOINTED MR FREDERIK CHRISTOFFEL JOHANNES VAN TUBBERGH

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW RATCLIFFE

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/10/1311 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

11/06/1311 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/05/132 May 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2013

View Document

05/11/125 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR FREDERIK CHRISTOFFEL JOHANNES VAN TUBBERGH

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR FREDERIK VAN TUBBERGH

View Document

27/03/1227 March 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2012

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/11/112 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

24/03/1124 March 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/10/108 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIK CHRISTOFFEL JOHANNES VAN TUBBERGH / 08/10/2010

View Document

13/09/1013 September 2010 VARYING SHARE RIGHTS AND NAMES

View Document

13/09/1013 September 2010 31/08/10 STATEMENT OF CAPITAL GBP 2233680

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH BROOM

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIK CHRISTOFFEL JOHANNES VAN TUBBERGH / 01/07/2010

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MR JOHANNES LOUIS BLACK

View Document

09/02/109 February 2010 AUDITOR'S RESIGNATION

View Document

23/12/0923 December 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN RICHARD SPARKS / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIK CHRISTOFFEL JOHANNES VAN TUBBERGH / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WINDSOR BROOM / 23/12/2009

View Document

17/10/0917 October 2009 DISS40 (DISS40(SOAD))

View Document

14/10/0914 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN FELL

View Document

13/11/0813 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BROOM / 08/08/2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

07/03/087 March 2008 DIRECTOR APPOINTED FREDERIK CHRISTOFFEL JOHANNES VAN TUBBERGH

View Document

30/11/0730 November 2007 RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

17/05/0717 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/0622 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 £ NC 10000/105433 23/08/05

View Document

29/09/0529 September 2005 NC INC ALREADY ADJUSTED 23/08/05

View Document

20/09/0520 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/059 August 2005 SECRETARY RESIGNED

View Document

09/08/059 August 2005 NEW SECRETARY APPOINTED

View Document

09/08/059 August 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/08/05

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 REGISTERED OFFICE CHANGED ON 13/10/04 FROM: PREMIER HOUSE CHERTSEY STREET GUILDFORD SURREY GU1 4HG

View Document

02/09/042 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

07/12/037 December 2003 DIRECTOR RESIGNED

View Document

07/12/037 December 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 SECRETARY RESIGNED

View Document

13/10/0313 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 NEW SECRETARY APPOINTED

View Document

13/10/0313 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/035 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

25/02/0325 February 2003 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

26/11/0226 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

18/10/0218 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0113 December 2001 REGISTERED OFFICE CHANGED ON 13/12/01 FROM: EVENSURE HOUSE LEAS ROAD GUILDFORD SURREY GU1 4QT

View Document

12/10/0112 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 SECRETARY RESIGNED

View Document

04/07/014 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

29/08/0029 August 2000 SECRETARY RESIGNED

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: 40 HOGSHILL STREET BEAMINSTER DORSET DT8 3AA

View Document

23/05/0023 May 2000 NEW SECRETARY APPOINTED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 REGISTERED OFFICE CHANGED ON 16/05/00 FROM: 177 REGENT STREET LONDON W1R 8BB

View Document

11/11/9911 November 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 SUB/DIV OF SHARES 15/07/98

View Document

11/08/9811 August 1998 S-DIV 15/07/98

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS

View Document

22/08/9722 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/974 April 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 REGISTERED OFFICE CHANGED ON 04/04/97 FROM: MITRE HOUSE 177 REGENT STREET LONDON W1R 8BB

View Document

04/04/974 April 1997 NEW SECRETARY APPOINTED

View Document

04/04/974 April 1997 NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 NC INC ALREADY ADJUSTED 08/10/96

View Document

13/03/9713 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/10/96

View Document

13/03/9713 March 1997 REGISTERED OFFICE CHANGED ON 13/03/97 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

13/03/9713 March 1997 £ NC 1000/10000 08/10/96

View Document

13/03/9713 March 1997 ADOPT MEM AND ARTS 08/10/96

View Document

08/10/968 October 1996 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