EVERGLADE LIMITED

Company Documents

DateDescription
25/10/1425 October 2014 DISS40 (DISS40(SOAD))

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

29/03/1429 March 2014 DISS40 (DISS40(SOAD))

View Document

28/03/1428 March 2014 17/11/13 NO CHANGES

View Document

25/03/1425 March 2014 FIRST GAZETTE

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/01/1317 January 2013 17/11/12 NO CHANGES

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, SECRETARY ROY NIGHTINGALE

View Document

24/04/1224 April 2012 17/11/11 NO CHANGES

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/05/1113 May 2011 PREVSHO FROM 31/03/2011 TO 30/09/2010

View Document

08/02/118 February 2011 Annual return made up to 17 November 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM 3 JENNER ROAD GUILDFORD SURREY GU1 3AQ

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MARSHALL

View Document

13/07/1013 July 2010 SECRETARY APPOINTED ROY NIGHTINGALE

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, SECRETARY DANIEL BARD

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED JOHANNA DENNETT

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/03/102 March 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

07/11/097 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN CARPENTER

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/09 FROM: GISTERED OFFICE CHANGED ON 21/08/2009 FROM UNIT 6-8 HILLGATE PLACE 18-20 BALHAM HILL BALHAM LONDON SW12 9ER

View Document

21/07/0921 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/09 FROM: GISTERED OFFICE CHANGED ON 01/07/2009 FROM 44 SPRINGFIELD ROAD HORSHAM WEST SUSSEX RH12 2PD

View Document

01/06/091 June 2009 SECRETARY APPOINTED DANIEL CARL BARD

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED SECRETARY KAREN CARPENTER

View Document

02/05/082 May 2008 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CARPENTER / 13/11/2007

View Document

01/05/081 May 2008 SECRETARY'S CHANGE OF PARTICULARS / KAREN CARPENTER / 13/11/2007

View Document

19/11/0719 November 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/08/0530 August 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/08/0530 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

30/08/0530 August 2005 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

30/08/0530 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/08/0530 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/08/0530 August 2005 ART 3 NOT APPLY 12/07/05

View Document

24/08/0524 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0522 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0512 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0511 January 2005 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/12/037 December 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0327 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/032 January 2003 NEW SECRETARY APPOINTED

View Document

02/01/032 January 2003 SECRETARY RESIGNED

View Document

20/12/0220 December 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/12/0220 December 2002 REGISTERED OFFICE CHANGED ON 20/12/02 FROM: G OFFICE CHANGED 20/12/02 44 SPRINGFIELD ROAD HORSHAM WEST SUSSEX RH12 2PD

View Document

10/12/0210 December 2002 REGISTERED OFFICE CHANGED ON 10/12/02 FROM: G OFFICE CHANGED 10/12/02 30 BONNY WOOD ROAD HASSOCKS WEST SUSSEX BN6 8HR

View Document

28/11/0228 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0231 May 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 SALE AND PURCHASE AGREE 11/05/01

View Document

25/05/0125 May 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01 FROM: G OFFICE CHANGED 25/05/01 30, MARKET PLACE, HITCHIN, HERTFORDSHIRE. SG5 1DT.

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/01/0119 January 2001 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/01/0012 January 2000 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/01/9928 January 1999 RETURN MADE UP TO 17/11/98; NO CHANGE OF MEMBERS

View Document

19/02/9819 February 1998 NEW SECRETARY APPOINTED

View Document

17/02/9817 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9719 November 1997 RETURN MADE UP TO 17/11/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/11/9522 November 1995 RETURN MADE UP TO 17/11/95; NO CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9517 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

16/11/9416 November 1994 RETURN MADE UP TO 17/11/94; NO CHANGE OF MEMBERS

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/12/939 December 1993 RETURN MADE UP TO 17/11/93; FULL LIST OF MEMBERS

View Document

15/10/9315 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

23/09/9323 September 1993 S386 DIS APP AUDS 02/09/93

View Document

23/09/9323 September 1993 S366A DISP HOLDING AGM 02/09/93

View Document

23/09/9323 September 1993 S252 DISP LAYING ACC 02/09/93

View Document

16/06/9316 June 1993 DIRECTOR RESIGNED

View Document

17/12/9217 December 1992 RETURN MADE UP TO 17/11/92; NO CHANGE OF MEMBERS

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/02/9227 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/01/9214 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

09/12/919 December 1991 RETURN MADE UP TO 17/11/91; FULL LIST OF MEMBERS

View Document

16/08/9016 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9026 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9026 March 1990 ALTER MEM AND ARTS 19/02/90

View Document

26/03/9026 March 1990 REGISTERED OFFICE CHANGED ON 26/03/90 FROM: G OFFICE CHANGED 26/03/90 120 EAST RD LONDON N1 6AA

View Document

17/11/8917 November 1989 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