THE EVERETT SMITH GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Notification of Trescal Participations Uk Limited as a person with significant control on 2025-07-31 |
05/08/255 August 2025 New | Cessation of Nathan Smith as a person with significant control on 2025-07-31 |
05/08/255 August 2025 New | Appointment of Mr Daniel Jürgens Mestre as a director on 2025-07-31 |
05/08/255 August 2025 New | Appointment of Mr Guillaume Philippe Bruno Caroit as a director on 2025-07-31 |
05/08/255 August 2025 New | Appointment of Ms Karolina Lachi-Kolarova Lachi-Kolarova as a director on 2025-07-31 |
05/08/255 August 2025 New | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Trescal Saxony Way Blackbushe Business Park Yateley GU46 6GT on 2025-08-05 |
05/08/255 August 2025 New | Cessation of Esg Investments Limited as a person with significant control on 2025-07-30 |
05/08/255 August 2025 New | Termination of appointment of Nathan Smith as a director on 2025-07-31 |
05/08/255 August 2025 New | Cessation of Everett Smith Holdings Limited as a person with significant control on 2025-07-30 |
04/08/254 August 2025 New | Statement of capital following an allotment of shares on 2001-10-11 |
30/07/2530 July 2025 New | Statement of capital on 2025-07-30 |
30/07/2530 July 2025 New | |
30/07/2530 July 2025 New | |
30/07/2530 July 2025 New | Resolutions |
26/06/2526 June 2025 | Notification of Esg Investments Limited as a person with significant control on 2025-04-17 |
26/06/2526 June 2025 | Change of details for Mr Nathan Smith as a person with significant control on 2025-04-17 |
26/06/2526 June 2025 | Notification of Everett Smith Holdings Limited as a person with significant control on 2025-04-17 |
17/06/2517 June 2025 | Sub-division of shares on 2025-04-17 |
17/06/2517 June 2025 | Resolutions |
17/06/2517 June 2025 | Memorandum and Articles of Association |
16/06/2516 June 2025 | Particulars of variation of rights attached to shares |
16/06/2516 June 2025 | Change of share class name or designation |
16/06/2516 June 2025 | Change of share class name or designation |
13/06/2513 June 2025 | Satisfaction of charge 5 in full |
13/06/2513 June 2025 | Satisfaction of charge 042489390007 in full |
13/06/2513 June 2025 | Satisfaction of charge 042489390006 in full |
27/05/2527 May 2025 | Total exemption full accounts made up to 2024-12-31 |
07/05/257 May 2025 | Satisfaction of charge 4 in full |
07/05/257 May 2025 | Satisfaction of charge 3 in full |
26/03/2526 March 2025 | Second filing of Confirmation Statement dated 2020-07-09 |
12/03/2512 March 2025 | Second filing of Confirmation Statement dated 2021-07-09 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
03/12/243 December 2024 | Confirmation statement made on 2024-12-03 with updates |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-12-31 |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-09 with no updates |
12/07/2412 July 2024 | Resolutions |
12/07/2412 July 2024 | Resolutions |
12/07/2412 July 2024 | Resolutions |
12/07/2412 July 2024 | Resolutions |
11/07/2411 July 2024 | Statement of capital on 2024-07-11 |
11/07/2411 July 2024 | Resolutions |
11/07/2411 July 2024 | Resolutions |
11/07/2411 July 2024 | Statement of capital following an allotment of shares on 2024-07-10 |
11/07/2411 July 2024 | |
11/07/2411 July 2024 | |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/10/2316 October 2023 | Amended total exemption full accounts made up to 2022-12-31 |
12/09/2312 September 2023 | Total exemption full accounts made up to 2022-12-31 |
10/07/2310 July 2023 | Confirmation statement made on 2023-07-09 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
21/04/2221 April 2022 | Registration of charge 042489390007, created on 2022-04-19 |
25/09/2125 September 2021 | Total exemption full accounts made up to 2020-12-31 |
15/07/2115 July 2021 | Confirmation statement made on 2021-07-09 with updates |
01/09/201 September 2020 | Confirmation statement made on 2020-07-09 with updates |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
21/09/1821 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES |
21/09/1721 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES |
11/10/1611 October 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
09/09/169 September 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
09/09/169 September 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
05/08/155 August 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/10/142 October 2014 | Annual return made up to 9 July 2014 with full list of shareholders |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/09/1319 September 2013 | Annual return made up to 9 July 2013 with full list of shareholders |
07/03/137 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
31/07/1231 July 2012 | Annual return made up to 9 July 2012 with full list of shareholders |
18/01/1218 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS GEMMA LOUISE SMITH / 01/01/2012 |
27/10/1127 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NATHAN SMITH / 27/10/2011 |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/07/1125 July 2011 | Annual return made up to 9 July 2011 with full list of shareholders |
06/08/106 August 2010 | Annual return made up to 9 July 2010 with full list of shareholders |
02/06/102 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/05/106 May 2010 | VARYING SHARE RIGHTS AND NAMES |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NATHAN SMITH / 12/03/2010 |
15/03/1015 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / GEMMA LOUISE SMITH / 12/03/2010 |
11/01/1011 January 2010 | Annual return made up to 9 July 2009 with full list of shareholders |
05/09/095 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
18/12/0818 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NATHAN SMITH / 03/11/2008 |
18/12/0818 December 2008 | SECRETARY'S CHANGE OF PARTICULARS / GEMMA SMITH / 03/11/2008 |
25/07/0825 July 2008 | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS |
24/07/0824 July 2008 | SECRETARY'S CHANGE OF PARTICULARS / GEMMA SMITH / 24/07/2008 |
12/06/0812 June 2008 | APPOINTMENT TERMINATE, DIRECTOR COLIN SMITH LOGGED FORM |
12/06/0812 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
31/03/0831 March 2008 | APPOINTMENT TERMINATED DIRECTOR COLIN SMITH |
31/03/0831 March 2008 | APPOINTMENT TERMINATED DIRECTOR BERYL SMITH |
27/03/0827 March 2008 | ALTER ARTICLES 07/03/2008 |
27/03/0827 March 2008 | GBP IC 1000/100 07/03/08 GBP SR 900@1=900 |
18/03/0818 March 2008 | ALTER MEMORANDUM 07/03/2008 |
18/03/0818 March 2008 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
18/03/0818 March 2008 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
18/03/0818 March 2008 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
12/03/0812 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
12/03/0812 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
06/03/086 March 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
06/03/086 March 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
18/02/0818 February 2008 | NEW SECRETARY APPOINTED |
18/02/0818 February 2008 | SECRETARY RESIGNED |
19/08/0719 August 2007 | RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS |
26/06/0726 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
07/09/067 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
31/07/0631 July 2006 | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS |
25/07/0625 July 2006 | |
25/07/0625 July 2006 | REGISTERED OFFICE CHANGED ON 25/07/06 FROM: 3 GROVE PARK COURT SKIPTON ROAD HARROGATE NORTH YORKSHIRE HG1 4DP |
06/09/056 September 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
26/07/0526 July 2005 | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS |
18/10/0418 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
20/09/0420 September 2004 | REGISTERED OFFICE CHANGED ON 20/09/04 FROM: 7 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PD |
20/09/0420 September 2004 | |
13/07/0413 July 2004 | RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS |
08/07/048 July 2004 | DIRECTOR RESIGNED |
21/07/0321 July 2003 | RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS |
16/07/0316 July 2003 | DIRECTOR RESIGNED |
28/06/0328 June 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
31/10/0231 October 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
01/08/021 August 2002 | RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS |
11/01/0211 January 2002 | REGISTERED OFFICE CHANGED ON 11/01/02 FROM: 1 CHELTENHAM MOUNT HARROGATE HG1 1DW |
11/01/0211 January 2002 | |
26/10/0126 October 2001 | PARTICULARS OF MORTGAGE/CHARGE |
19/10/0119 October 2001 | PARTICULARS OF MORTGAGE/CHARGE |
15/10/0115 October 2001 | NEW DIRECTOR APPOINTED |
02/08/012 August 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/08/012 August 2001 | NEW DIRECTOR APPOINTED |
02/08/012 August 2001 | NEW DIRECTOR APPOINTED |
02/08/012 August 2001 | NEW DIRECTOR APPOINTED |
02/08/012 August 2001 | ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/12/01 |
20/07/0120 July 2001 | COMPANY NAME CHANGED THE CHATSWORTH GROUP LIMITED CERTIFICATE ISSUED ON 20/07/01 |
13/07/0113 July 2001 | SECRETARY RESIGNED |
13/07/0113 July 2001 | DIRECTOR RESIGNED |
09/07/019 July 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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