EVYVE PROJECTS (NO.2) LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

01/10/241 October 2024 Termination of appointment of Charles James Tomlinson as a secretary on 2024-09-30

View Document

05/07/245 July 2024 Accounts for a small company made up to 2024-03-31

View Document

01/05/241 May 2024 Registration of charge 082413690002, created on 2024-04-29

View Document

30/04/2430 April 2024 Termination of appointment of Myles Howard Kitcher as a director on 2024-04-25

View Document

30/04/2430 April 2024 Appointment of Mr John Peter Whittaker as a director on 2024-04-25

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

09/10/239 October 2023 Appointment of Steven Keith Underwood as a director on 2023-09-29

View Document

09/10/239 October 2023 Termination of appointment of John Alexander Schofield as a director on 2023-09-30

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

21/06/2321 June 2023 Appointment of Mr Michael James Southworth as a director on 2023-06-14

View Document

16/06/2316 June 2023 Termination of appointment of John Whittaker as a director on 2023-06-14

View Document

16/06/2316 June 2023 Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA England to Dashwood House 69 Old Broad Street London EC2M 1QS on 2023-06-16

View Document

16/06/2316 June 2023 Appointment of Mr James William Moat as a director on 2023-06-14

View Document

16/06/2316 June 2023 Appointment of Mr Myles Howard Kitcher as a director on 2023-06-14

View Document

16/06/2316 June 2023 Appointment of Mr Charles James Tomlinson as a secretary on 2023-06-14

View Document

16/06/2316 June 2023 Termination of appointment of Stephen John Wild as a director on 2023-06-14

View Document

16/06/2316 June 2023 Termination of appointment of Steven Keith Underwood as a director on 2023-06-14

View Document

19/04/2319 April 2023 Notification of Evyve Limited as a person with significant control on 2023-03-31

View Document

19/04/2319 April 2023 Cessation of John Whittaker as a person with significant control on 2023-03-31

View Document

19/04/2319 April 2023 Cessation of Christopher Eves as a person with significant control on 2023-03-31

View Document

19/04/2319 April 2023 Cessation of Sheila Greenwood as a person with significant control on 2023-03-31

View Document

03/04/233 April 2023 Registration of charge 082413690001, created on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

04/02/224 February 2022 Accounts for a dormant company made up to 2021-03-31

View Document

12/11/2112 November 2021 Cessation of Richard Leslie Everitt as a person with significant control on 2021-11-10

View Document

12/11/2112 November 2021 Notification of Christopher Eves as a person with significant control on 2021-11-10

View Document

10/11/2110 November 2021 Notification of Richard Leslie Everitt as a person with significant control on 2021-11-10

View Document

10/11/2110 November 2021 Cessation of Ayrshire Power Holdings Limited as a person with significant control on 2021-11-10

View Document

10/11/2110 November 2021 Notification of John Whittaker as a person with significant control on 2021-11-10

View Document

10/11/2110 November 2021 Notification of Sheila Greenwood as a person with significant control on 2021-11-10

View Document

14/10/2114 October 2021 Certificate of change of name

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

13/05/1913 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

22/12/1822 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WAINSCOTT

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEEL OUTLETS (GLOUCESTER) LIMITED

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HOSKER / 10/02/2017

View Document

31/12/1631 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN UNDERWOOD / 26/10/2016

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHITTAKER / 01/04/2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

04/07/164 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL LEES / 11/05/2016

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 11/05/2016

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM PEEL DOME THE TRAFFORD CENTRE MANCHESTER M17 8PL

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR JOHN ALEXANDER SCHOFIELD

View Document

10/01/1610 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

07/10/157 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHITTAKER / 07/04/2015

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN UNDERWOOD / 01/12/2014

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HOSKER / 01/09/2014

View Document

06/10/146 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PHILIP WAINSCOTT / 27/08/2014

View Document

12/08/1412 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 30/05/2014

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 28/02/2014

View Document

19/05/1419 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL LEES / 28/02/2014

View Document

27/11/1327 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/11/1327 November 2013 COMPANY NAME CHANGED GLOUCESTER QUAYS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 27/11/13

View Document

08/10/138 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

03/07/133 July 2013 CURREXT FROM 31/03/2013 TO 31/03/2014

View Document

20/11/1220 November 2012 CURRSHO FROM 31/10/2013 TO 31/03/2013

View Document

05/10/125 October 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
Recently Viewed
  • TECH-ONE LIMITED


  • 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