EVOLVE PROPERTY PARTNERS LIMITED

Company Documents

DateDescription
23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MELLING / 17/07/2017

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MELLING

View Document

12/07/1712 July 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 DISS40 (DISS40(SOAD))

View Document

11/03/1711 March 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM
C/O FYLDE TAX ACCOUNTANTS
155 NEWTON DRIVE
BLACKPOOL
FY3 8LZ

View Document

29/09/1529 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083225250001

View Document

29/09/1529 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083225250002

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 COMPANY NAME CHANGED PCM PROPERTY MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 06/01/15

View Document

02/01/152 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/05/1422 May 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

24/12/1324 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MELLING / 19/12/2013

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM
OFFICES 11 & 12 BISPHAM VILLAGE CHAMBERS
335 RED BANK ROAD BISPHAM
BLACKPOOL
LANCASHIRE
FY2 0HJ
ENGLAND

View Document

07/12/127 December 2012 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