EVERYCORNER LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 New

View Document

29/08/2529 August 2025 New

View Document

29/08/2529 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

29/08/2529 August 2025 New

View Document

21/05/2521 May 2025 Registered office address changed from Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS England to 18 Kings Hill Avenue Kings Hill West Malling ME19 4AE on 2025-05-21

View Document

30/04/2530 April 2025 Director's details changed for Mrs Jenny Gibson on 2025-04-30

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

06/10/246 October 2024

View Document

06/10/246 October 2024

View Document

06/10/246 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

06/10/246 October 2024

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

16/10/2316 October 2023

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

21/12/2221 December 2022 Termination of appointment of Michael James Mcquaid as a director on 2022-12-13

View Document

21/12/2221 December 2022 Appointment of Mrs Jenny Gibson as a director on 2022-12-13

View Document

26/09/2226 September 2022

View Document

26/09/2226 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

26/09/2226 September 2022

View Document

26/09/2226 September 2022

View Document

10/12/2110 December 2021 Appointment of Mrs Katie Bowen as a secretary on 2021-12-06

View Document

10/12/2110 December 2021 Termination of appointment of Anthony James Coleman as a secretary on 2021-12-06

View Document

11/08/2111 August 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

11/08/2111 August 2021

View Document

11/08/2111 August 2021

View Document

11/08/2111 August 2021

View Document

03/08/213 August 2021 Appointment of Mr Thomas Michael Day as a director on 2021-07-30

View Document

02/08/212 August 2021 Termination of appointment of Gerald Thomas Corbett as a director on 2021-07-19

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR MARK GEORGE GROUND

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / CARE ASPIRATIONS DEVELOPMENTS LIMITED / 30/04/2018

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTONIO ROMERO / 23/05/2018

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/07/1713 July 2017 SECRETARY APPOINTED MR ANTHONY JAMES COLEMAN

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 4TH FLOOR, WATERFRONT BUILDING HAMMERSMITH EMBANKMENT CHANCELLORS ROAD LONDON W6 9RU

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MR LAURENCE LEE HARROD

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK GROUND

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA MCLEOD

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, SECRETARY FRANCIS JARDINE

View Document

06/01/176 January 2017 DIRECTOR APPOINTED DR ANTONIO ROMERO

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR MICHAEL JAMES MCQUAID

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MRS NICOLA JANE MCLEOD

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR MARK GEORGE GROUND

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMED ASARIA

View Document

03/01/173 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085015680001

View Document

03/01/173 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085015680002

View Document

03/01/173 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085015680003

View Document

03/01/173 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085015680004

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, SECRETARY PAUL WRIGHT

View Document

15/09/1615 September 2016 SECRETARY APPOINTED MR FRANCIS JARDINE

View Document

25/05/1625 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085015680004

View Document

24/05/1624 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFITH

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/06/1512 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

01/04/151 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085015680003

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 3 BUNHILL ROW LONDON EC1Y 8YZ

View Document

02/02/152 February 2015 SECRETARY APPOINTED PAUL WRIGHT

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, SECRETARY T & H SECRETARIAL SERVICES LIMITED

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH JONES

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS CLARKE

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR AAFKE CLARKE

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN CLARKE

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR LOUISE CLARKE

View Document

08/01/158 January 2015 ADOPT ARTICLES 04/12/2014

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM WOODLEIGH HOUSE HENSHAW WORKS, HENSHAW LANE YEADON LEEDS WEST YORKSHIRE LS19 7RZ

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR ANDREW PATRICK GRIFFITH

View Document

06/01/156 January 2015 CORPORATE SECRETARY APPOINTED T & H SECRETARIAL SERVICES LIMITED

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR MOHAMED SALEEM ASARIA

View Document

06/01/156 January 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

22/12/1422 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085015680001

View Document

22/12/1422 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085015680002

View Document

17/12/1417 December 2014 SUB-DIVISION 22/05/13

View Document

04/12/144 December 2014 SECOND FILING FOR FORM SH01

View Document

11/06/1411 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

23/05/1323 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR THOMAS CYRIL CLARKE

View Document

22/05/1322 May 2013 22/05/13 STATEMENT OF CAPITAL GBP 100

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MRS AAFKE HENDRIKA MARIA CLARKE

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MRS LOUISE DOROTHY CLARKE

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MRS SARAH CORNELIA ELIZABETH JONES

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR ADRIAN HECTOR CLARKE

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

24/04/1324 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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