EVERSQUARE PROPERTIES LIMITED

Company Documents

DateDescription
05/09/175 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GREGORY / 15/03/2017

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYENDRA SUNDERJI LAKHANI / 15/03/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/04/166 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

23/02/1623 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JAYENDRA SUNDERJI LAKHANI / 23/02/2016

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GREGORY / 23/02/2016

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYENDRA SUNDERJI LAKHANI / 23/02/2016

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM
100 COLLEGE ROAD
HARROW
MIDDLESEX
HA1 1EN

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/09/1530 September 2015 DISS40 (DISS40(SOAD))

View Document

29/09/1529 September 2015 FIRST GAZETTE

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/04/1529 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

24/09/1424 September 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

25/06/1425 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/06/1425 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

29/05/1429 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/04/147 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

04/04/124 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

04/04/114 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

12/04/1012 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

31/01/1031 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

01/04/091 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

04/04/084 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0723 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0723 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/074 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

09/12/049 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0423 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/034 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/035 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/04/007 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/04/986 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/11/973 November 1997 REGISTERED OFFICE CHANGED ON 03/11/97 FROM:
64 THE MALL
LONDON
W5 5LS

View Document

09/04/979 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/04/9621 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

29/01/9629 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/08/9522 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9522 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/954 May 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

10/05/9410 May 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/04/9320 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 RETURN MADE UP TO 01/11/92; FULL LIST OF MEMBERS

View Document

26/04/9226 April 1992 NEW DIRECTOR APPOINTED

View Document

26/04/9226 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/02/9221 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/915 December 1991 ALTER MEM AND ARTS 01/11/91

View Document

05/12/915 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9114 November 1991 REGISTERED OFFICE CHANGED ON 14/11/91 FROM:
CLASSIC HOUSE
174-180 OLD STREET
LONDON
EC1V 9BP

View Document

01/11/911 November 1991 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