EVOLVE HOUSE AND GROUNDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/07/2313 July 2023 Resolutions

View Document

13/07/2313 July 2023 Resolutions

View Document

12/07/2312 July 2023 Change of share class name or designation

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

12/06/2312 June 2023 Director's details changed for Mr James Paul Dowdell on 2023-06-05

View Document

12/06/2312 June 2023 Change of details for Mr James Paul Dowdell as a person with significant control on 2023-06-05

View Document

12/06/2312 June 2023 Director's details changed for Mr Philip Boardman on 2023-06-05

View Document

12/06/2312 June 2023 Secretary's details changed for Madeleine Emma Boardman on 2023-06-05

View Document

12/06/2312 June 2023 Change of details for Mr Philip Boardman as a person with significant control on 2023-06-05

View Document

12/06/2312 June 2023 Secretary's details changed for Rachel Elizabeth Dowdell on 2023-06-05

View Document

09/06/239 June 2023 Director's details changed for Mr James Paul Dowdell on 2023-04-20

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/12/2014 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/2019 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MADELEINE EMMA BOARDMAN / 02/01/2020

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BOARDMAN / 02/01/2020

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP BOARDMAN / 02/01/2020

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 31A CHARNHAM LANE HUNGERFORD BERKSHIRE RG17 0EJ UNITED KINGDOM

View Document

01/11/191 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL DOWDELL / 23/05/2019

View Document

24/05/1924 May 2019 SECRETARY'S CHANGE OF PARTICULARS / RACHEL ELIZABETH DOWDELL / 23/05/2019

View Document

24/05/1924 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MADELEINE EMMA BOARDMAN / 28/06/2018

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 78 HIGH STREET HUNGERFORD BERKSHIRE RG17 0NA

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP BOARDMAN / 26/03/2018

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BOARDMAN / 26/03/2018

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/07/1622 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/06/1526 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

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

View Accounts

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND

View Document

05/06/135 June 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