EVOLUTION PARK HOMES AND LODGES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

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

View Accounts

12/02/2512 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

26/03/2426 March 2024 Registration of charge 088798130001, created on 2024-03-14

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

15/02/2215 February 2022 Notification of Kerry Sheridan as a person with significant control on 2021-10-04

View Document

15/02/2215 February 2022 Cessation of Robert Sheridan as a person with significant control on 2021-10-04

View Document

15/02/2215 February 2022 Change of details for Mr Gary John Self as a person with significant control on 2022-02-15

View Document

15/02/2215 February 2022 Director's details changed for Mr Gary John Self on 2022-02-15

View Document

04/02/224 February 2022 Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU England to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 2022-02-04

View Document

15/12/2115 December 2021 Cancellation of shares. Statement of capital on 2021-10-04

View Document

15/12/2115 December 2021 Purchase of own shares.

View Document

06/10/216 October 2021 Termination of appointment of Robert Sheridan as a secretary on 2021-10-04

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/06/208 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

07/05/197 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / MR GARY JOHN SELF / 18/04/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

17/07/1817 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

17/05/1717 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

26/11/1526 November 2015 31/07/15 STATEMENT OF CAPITAL GBP 200

View Document

26/11/1526 November 2015 ADOPT ARTICLES 31/07/2015

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, SECRETARY MERVYN SCANE

View Document

14/08/1514 August 2015 SECRETARY APPOINTED MR ROBERT SHERIDAN

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR MERVYN SCANE

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM BASEPOINT BUSINESS CENTRE RIVERMEAD INDUSTRIAL ESTATE, RIVERMEAD DRIVE WESTLEA SWINDON SN5 7EX

View Document

21/03/1521 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

06/02/146 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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