EVERSLEY'S SOLICITORS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

24/04/2524 April 2025 Application to strike the company off the register

View Document

10/04/2510 April 2025 Notification of a person with significant control statement

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

26/03/2526 March 2025 Termination of appointment of Elaine Sharon Appleman as a director on 2024-12-05

View Document

26/03/2526 March 2025 Cessation of Stuart Harvey Appleman as a person with significant control on 2024-09-10

View Document

26/03/2526 March 2025 Termination of appointment of Elaine Appleman as a secretary on 2024-12-05

View Document

12/03/2512 March 2025 Micro company accounts made up to 2025-02-28

View Document

07/03/257 March 2025 Previous accounting period shortened from 2025-03-31 to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

25/11/2425 November 2024 Appointment of Mr David Phillip Appleman as a director on 2024-11-25

View Document

25/11/2425 November 2024 Appointment of Mr Simon Mark Appleman as a director on 2024-11-25

View Document

27/09/2427 September 2024 Appointment of Mrs Elaine Sharon Appleman as a director on 2024-09-10

View Document

27/09/2427 September 2024 Termination of appointment of Stuart Harvey Appleman as a director on 2024-09-10

View Document

21/06/2421 June 2024 Micro company accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Registered office address changed from 363 Liverpool Road London N1 1NL to Cherry Garth 130 Totteridge Lane London N20 8JH on 2024-04-29

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

10/08/2310 August 2023 Micro company accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

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

View Accounts

22/09/2222 September 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

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

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

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

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/05/1616 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

06/05/156 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

06/05/156 May 2015 SECRETARY'S CHANGE OF PARTICULARS / ELAINE APPLEMAN / 05/05/2015

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART HARVEY APPLEMAN / 05/05/2015

View Document

15/04/1515 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

15/04/1515 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

15/04/1515 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Accounts

04/02/154 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM LANSDELL & ROSE 36 EARLS COURT ROAD LONDON W8 6EJ ENGLAND

View Document

31/10/1431 October 2014 CURRSHO FROM 31/10/2015 TO 31/03/2015

View Document

31/10/1431 October 2014 SAIL ADDRESS CREATED

View Document

20/10/1420 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information