EVERETT PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

17/07/2517 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Director's details changed for Judith Everett on 2021-09-17

View Document

18/09/2318 September 2023 Director's details changed for Mr John Mark Everett on 2021-09-17

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

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

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

02/06/212 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

28/07/2028 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

23/05/1923 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

06/09/186 September 2018 ADOPT ARTICLES 22/08/2018

View Document

17/07/1817 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

10/07/1710 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MRS LOUISE JUDITH CORRIERI

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MR ANDREW MARK EVERETT

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/09/1522 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/09/1422 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, SECRETARY TURCAN CONNELL COMPANY SECRETARIES LIMITED

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM C/O TURCAN CONNELL PRINCES EXCHANGE 1 EARL GREY STREET EDINBURGH EH3 9EE

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/10/1310 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

10/10/1310 October 2013 SAIL ADDRESS CREATED

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/10/1223 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

24/08/1224 August 2012 REGISTERED OFFICE CHANGED ON 24/08/2012 FROM BORTHWICK VIEW PENTLAND INDUSTRIAL ESTATE LOANHEAD MIDLOTHIAN EH20 9QH

View Document

24/08/1224 August 2012 CORPORATE SECRETARY APPOINTED TURCAN CONNELL COMPANY SECRETARIES LIMITED

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/10/1110 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH EVERETT / 22/09/2010

View Document

27/09/1027 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED SECRETARY AS COMPANY SERVICES LIMITED

View Document

23/09/0923 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 22/09/08; NO CHANGE OF MEMBERS

View Document

21/12/0721 December 2007 SECRETARY RESIGNED

View Document

21/12/0721 December 2007 NEW SECRETARY APPOINTED

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/10/0513 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

23/09/0423 September 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 PARTIC OF MORT/CHARGE *****

View Document

26/09/0126 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/08/0127 August 2001 PARTIC OF MORT/CHARGE *****

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 REGISTERED OFFICE CHANGED ON 04/08/99 FROM: 48 CASTLE STREET EDINBURGH EH2 3LX

View Document

26/04/9926 April 1999 COMPANY NAME CHANGED J & J E (PROPERTIES) LIMITED CERTIFICATE ISSUED ON 27/04/99

View Document

11/01/9911 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

03/10/973 October 1997 RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

11/10/9611 October 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

11/06/9611 June 1996 S386 DISP APP AUDS 27/05/96

View Document

11/06/9611 June 1996 S366A DISP HOLDING AGM 27/05/96

View Document

30/01/9630 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 DIRECTOR RESIGNED

View Document

31/01/9531 January 1995 NEW DIRECTOR APPOINTED

View Document

31/01/9531 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

22/11/9322 November 1993 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

12/10/9212 October 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

22/09/9222 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/9227 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

27/07/9227 July 1992 EXEMPTION FROM APPOINTING AUDITORS 20/07/92

View Document

31/10/9131 October 1991 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED

View Document

14/05/9114 May 1991 COMPANY NAME CHANGED GRINMOST (NO. 53) LIMITED CERTIFICATE ISSUED ON 15/05/91

View Document

11/05/9111 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/05/919 May 1991 ALTER MEM AND ARTS 01/05/91

View Document

01/10/901 October 1990 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