EVYVE PROJECTS (NO.2) LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
01/10/241 October 2024 | Termination of appointment of Charles James Tomlinson as a secretary on 2024-09-30 |
05/07/245 July 2024 | Accounts for a small company made up to 2024-03-31 |
01/05/241 May 2024 | Registration of charge 082413690002, created on 2024-04-29 |
30/04/2430 April 2024 | Termination of appointment of Myles Howard Kitcher as a director on 2024-04-25 |
30/04/2430 April 2024 | Appointment of Mr John Peter Whittaker as a director on 2024-04-25 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Accounts for a small company made up to 2023-03-31 |
02/11/232 November 2023 | Confirmation statement made on 2023-11-02 with updates |
09/10/239 October 2023 | Appointment of Steven Keith Underwood as a director on 2023-09-29 |
09/10/239 October 2023 | Termination of appointment of John Alexander Schofield as a director on 2023-09-30 |
16/08/2316 August 2023 | Confirmation statement made on 2023-08-01 with updates |
21/06/2321 June 2023 | Appointment of Mr Michael James Southworth as a director on 2023-06-14 |
16/06/2316 June 2023 | Termination of appointment of John Whittaker as a director on 2023-06-14 |
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 |
16/06/2316 June 2023 | Appointment of Mr James William Moat as a director on 2023-06-14 |
16/06/2316 June 2023 | Appointment of Mr Myles Howard Kitcher as a director on 2023-06-14 |
16/06/2316 June 2023 | Appointment of Mr Charles James Tomlinson as a secretary on 2023-06-14 |
16/06/2316 June 2023 | Termination of appointment of Stephen John Wild as a director on 2023-06-14 |
16/06/2316 June 2023 | Termination of appointment of Steven Keith Underwood as a director on 2023-06-14 |
19/04/2319 April 2023 | Notification of Evyve Limited as a person with significant control on 2023-03-31 |
19/04/2319 April 2023 | Cessation of John Whittaker as a person with significant control on 2023-03-31 |
19/04/2319 April 2023 | Cessation of Christopher Eves as a person with significant control on 2023-03-31 |
19/04/2319 April 2023 | Cessation of Sheila Greenwood as a person with significant control on 2023-03-31 |
03/04/233 April 2023 | Registration of charge 082413690001, created on 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/12/2212 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-04 with updates |
04/02/224 February 2022 | Accounts for a dormant company made up to 2021-03-31 |
12/11/2112 November 2021 | Cessation of Richard Leslie Everitt as a person with significant control on 2021-11-10 |
12/11/2112 November 2021 | Notification of Christopher Eves as a person with significant control on 2021-11-10 |
10/11/2110 November 2021 | Notification of Richard Leslie Everitt as a person with significant control on 2021-11-10 |
10/11/2110 November 2021 | Cessation of Ayrshire Power Holdings Limited as a person with significant control on 2021-11-10 |
10/11/2110 November 2021 | Notification of John Whittaker as a person with significant control on 2021-11-10 |
10/11/2110 November 2021 | Notification of Sheila Greenwood as a person with significant control on 2021-11-10 |
14/10/2114 October 2021 | Certificate of change of name |
04/10/214 October 2021 | Confirmation statement made on 2021-10-04 with updates |
13/05/1913 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
22/12/1822 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
21/03/1821 March 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL WAINSCOTT |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
26/09/1726 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEEL OUTLETS (GLOUCESTER) LIMITED |
10/02/1710 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HOSKER / 10/02/2017 |
31/12/1631 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
26/10/1626 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN UNDERWOOD / 26/10/2016 |
18/10/1618 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHITTAKER / 01/04/2016 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
04/07/164 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR NEIL LEES / 11/05/2016 |
04/07/164 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 11/05/2016 |
22/03/1622 March 2016 | REGISTERED OFFICE CHANGED ON 22/03/2016 FROM PEEL DOME THE TRAFFORD CENTRE MANCHESTER M17 8PL |
20/01/1620 January 2016 | DIRECTOR APPOINTED MR JOHN ALEXANDER SCHOFIELD |
10/01/1610 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
07/10/157 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
16/04/1516 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHITTAKER / 07/04/2015 |
12/01/1512 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN UNDERWOOD / 01/12/2014 |
19/11/1419 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HOSKER / 01/09/2014 |
06/10/146 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
29/09/1429 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PHILIP WAINSCOTT / 27/08/2014 |
12/08/1412 August 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
21/07/1421 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 30/05/2014 |
19/05/1419 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 28/02/2014 |
19/05/1419 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR NEIL LEES / 28/02/2014 |
27/11/1327 November 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
27/11/1327 November 2013 | COMPANY NAME CHANGED GLOUCESTER QUAYS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 27/11/13 |
08/10/138 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
03/07/133 July 2013 | CURREXT FROM 31/03/2013 TO 31/03/2014 |
20/11/1220 November 2012 | CURRSHO FROM 31/10/2013 TO 31/03/2013 |
05/10/125 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EVYVE PROJECTS (NO.2) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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