GERALD EVERETT MANAGEMENT LIMITED

Company Documents

DateDescription
09/02/179 February 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

18/05/1618 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

18/05/1618 May 2016 20/04/16 STATEMENT OF CAPITAL GBP 100

View Document

18/05/1618 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

18/05/1618 May 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/04/1611 April 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

03/03/153 March 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

24/02/1424 February 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

02/10/132 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

24/07/1324 July 2013 03/07/13 STATEMENT OF CAPITAL GBP 102

View Document

23/07/1323 July 2013 ADOPT ARTICLES 03/07/2013

View Document

18/07/1318 July 2013 03/07/13 STATEMENT OF CAPITAL GBP 100

View Document

17/05/1317 May 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

01/10/121 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / GERALD FRANCIS JOHN EVERETT / 01/10/2009

View Document

01/05/121 May 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

04/10/114 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

18/05/1118 May 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, SECRETARY HEATHER EVERETT

View Document

01/10/101 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

20/05/1020 May 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

29/09/0929 September 2009 RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

31/10/0731 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

05/10/065 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/10/065 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 REGISTERED OFFICE CHANGED ON 05/10/06 FROM:
30 GROSVENOR GARDENS
WOODFORD GREEN
ESSEX IG8 0BE

View Document

17/11/0517 November 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 S366A DISP HOLDING AGM 29/08/01

View Document

03/01/013 January 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 30/11/01

View Document

08/11/008 November 2000 REGISTERED OFFICE CHANGED ON 08/11/00 FROM:
BRYDEN JOHNSON & CO
KINGS PARADE
LOWER COOMBE STREET
CR0YDON CR0 1AA

View Document

11/10/0011 October 2000 NEW SECRETARY APPOINTED

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 SECRETARY RESIGNED

View Document

29/09/0029 September 2000 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