EVERSURE PROPERTIES LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

24/02/1524 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

02/07/142 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/12/1321 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

01/07/131 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/02/1328 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/06/1230 June 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/07/118 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE FREDERICK SIDAWAY / 02/01/2011

View Document

08/03/118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

10/07/1010 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

03/07/103 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASSEF SECRETARIAL LTD / 02/01/2010

View Document

05/02/105 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

14/07/0914 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 SECRETARY APPOINTED CASSEF SECRETARIAL LTD

View Document

13/07/0913 July 2009 DIRECTOR RESIGNED JEANETTE BROOKES

View Document

13/07/0913 July 2009 DIRECTOR RESIGNED BRIAN BROOKES

View Document

13/07/0913 July 2009 SECRETARY RESIGNED GEORGE SIDAWAY

View Document

13/05/0913 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/0924 April 2009 COMPANY NAME CHANGED EVERSURE MANAGEMENT CONSULTANTS LIMITED CERTIFICATE ISSUED ON 29/04/09

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 DIRECTOR RESIGNED PETER BROOKES

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/07/0711 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 REGISTERED OFFICE CHANGED ON 13/07/06 FROM: 1 PARK STREET ROWLEY REGIS WEST MIDLANDS B65 0LU

View Document

13/07/0613 July 2006 REGISTERED OFFICE CHANGED ON 13/07/06 FROM: 1 PARK STREET WEST ROWLEY REGIS WEST MIDLANDS B65 0LA

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/08/05

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 24/08/00

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 23/07/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/975 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

25/09/9625 September 1996 RETURN MADE UP TO 23/07/96; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

21/09/9521 September 1995 RETURN MADE UP TO 23/07/95; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

29/07/9429 July 1994 SECRETARY RESIGNED

View Document

29/07/9429 July 1994 RETURN MADE UP TO 23/07/94; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

22/03/9422 March 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 RETURN MADE UP TO 23/07/93; FULL LIST OF MEMBERS; AMEND

View Document

26/08/9326 August 1993 RETURN MADE UP TO 23/07/93; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

19/08/9219 August 1992 RETURN MADE UP TO 23/07/92; FULL LIST OF MEMBERS

View Document

03/02/923 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

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

View Document

11/11/9111 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

28/08/9128 August 1991 RETURN MADE UP TO 23/07/91; NO CHANGE OF MEMBERS

View Document

30/07/9030 July 1990 RETURN MADE UP TO 23/07/90; FULL LIST OF MEMBERS

View Document

25/07/9025 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

12/01/9012 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

12/01/9012 January 1990 DIRECTOR RESIGNED

View Document

03/11/893 November 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 RETURN MADE UP TO 09/05/88; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

27/08/8727 August 1987 RETURN MADE UP TO 03/06/87; FULL LIST OF MEMBERS

View Document

26/08/8726 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

11/02/8711 February 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

11/12/8611 December 1986 RETURN MADE UP TO 20/08/86; FULL LIST OF MEMBERS

View Document

08/12/868 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

02/05/772 May 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information