EVOLVER PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

09/05/259 May 2025 Cessation of Alexander Peter Creasy as a person with significant control on 2025-05-09

View Document

09/05/259 May 2025 Notification of Alexander Creasy as a person with significant control on 2025-05-09

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

03/05/243 May 2024 Certificate of change of name

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

02/05/242 May 2024 Registered office address changed from C/O Jennie Creasy Far Acre Farm Goudhurst Road Marden Tonbridge Kent TN12 9LT to Far Acre Farm Goudhurst Road Marden Tonbridge TN12 9LT on 2024-05-02

View Document

02/05/242 May 2024 Change of details for Mr Alexander Peter Creasy as a person with significant control on 2024-04-08

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with updates

View Document

26/03/2426 March 2024 Register(s) moved to registered inspection location Acorn Cottage Goudhurst Road Marden Tonbridge TN12 9LT

View Document

25/03/2425 March 2024 Termination of appointment of Jennie Creasy as a secretary on 2024-03-22

View Document

25/03/2425 March 2024 Termination of appointment of Jennie Creasy as a director on 2024-03-22

View Document

25/03/2425 March 2024 Register inspection address has been changed to Acorn Cottage Goudhurst Road Marden Tonbridge TN12 9LT

View Document

25/03/2425 March 2024 Cessation of Jennie Creasy as a person with significant control on 2024-03-22

View Document

25/03/2425 March 2024 Register(s) moved to registered inspection location Acorn Cottage Goudhurst Road Marden Tonbridge TN12 9LT

View Document

25/03/2425 March 2024 Elect to keep the directors' residential address register information on the public register

View Document

25/03/2425 March 2024 Appointment of Mr Alexander Creasy as a secretary on 2024-03-22

View Document

28/01/2428 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/06/2025 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/06/2020

View Document

21/05/2021 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER PETER CREASY

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIE CREASY

View Document

31/05/1731 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM C/O JENNIE CREASY TARBET PESCOT AVENUE NEW BARN LONGFIELD KENT DA3 7NA ENGLAND

View Document

28/08/1428 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM C/O JENNIE CREASY FAR ACRE FARM GOUDHURST ROAD MARDEN TONBRIDGE KENT TN12 9LT UNITED KINGDOM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/08/139 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/08/1122 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIE CREASY / 01/01/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PETER CREASY / 01/01/2010

View Document

26/08/1026 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM TARBET, PESCOT AVENUE NEWBARN LONGFIELD KENT DA3 7NA

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

13/08/0713 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/08/0617 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0617 August 2006 REGISTERED OFFICE CHANGED ON 17/08/06 FROM: FAR ACRE FARM, GOUDHURST ROAD MARDEN TONBRIDGE KENT TN12 9LT

View Document

17/08/0617 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0617 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: 30 PATTERSON COURT FARNOL ROAD DARTFORD KENT DA1 5DT

View Document

04/08/054 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

01/11/021 November 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

10/10/0110 October 2001 REGISTERED OFFICE CHANGED ON 10/10/01 FROM: 30 PATTERSON COURT FARNOL ROAD DARTFORD KENT DA1 5DT

View Document

06/08/016 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 REGISTERED OFFICE CHANGED ON 20/04/01 FROM: TARBET PESCOT AVENUE NEW BARN LONGFIELD KENT DA3 7NA

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

04/01/014 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/014 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0023 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED

View Document

09/08/009 August 2000 SECRETARY RESIGNED

View Document

24/07/0024 July 2000 RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS

View Document

15/12/9715 December 1997 NEW SECRETARY APPOINTED

View Document

15/08/9715 August 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/08/97

View Document

16/09/9616 September 1996 NEW DIRECTOR APPOINTED

View Document

16/09/9616 September 1996 REGISTERED OFFICE CHANGED ON 16/09/96 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

16/09/9616 September 1996 DIRECTOR RESIGNED

View Document

16/09/9616 September 1996 SECRETARY RESIGNED

View Document

30/07/9630 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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