EVERGREEN DEVELOPMENTS (GLOUCESTER) LTD

Company Documents

DateDescription
24/07/2524 July 2025 Notification of Evergreen Developments Gorsley Limited as a person with significant control on 2025-07-24

View Document

24/07/2524 July 2025 Change of details for Mr Andrew Crispe as a person with significant control on 2025-07-24

View Document

24/07/2524 July 2025 Change of details for Mr Ross Micheal Webb as a person with significant control on 2025-07-24

View Document

24/07/2524 July 2025 Change of details for Mr Paul Roger Beard as a person with significant control on 2025-07-24

View Document

17/06/2517 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-27 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

15/03/2415 March 2024 Director's details changed for Mr Ross Micheal Webb on 2023-11-27

View Document

15/03/2415 March 2024 Change of details for Mr Ross Micheal Webb as a person with significant control on 2023-11-27

View Document

15/03/2415 March 2024 Director's details changed for Mr Ross Micheal Webb on 2023-11-27

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/03/2327 March 2023 Notification of Andrew Crispe as a person with significant control on 2021-06-16

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with updates

View Document

27/03/2327 March 2023 Statement of capital following an allotment of shares on 2021-06-16

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/01/234 January 2023 Change of details for Mr Paul Roger Beard as a person with significant control on 2022-12-21

View Document

04/01/234 January 2023 Director's details changed for Mr Paul Roger Beard on 2022-12-21

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

17/06/2117 June 2021 Appointment of Mr Andrew Crispe as a director on 2021-06-16

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Certificate of change of name

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR DRAPER MARTIN STEPHEN

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, SECRETARY KAREN DRAPER

View Document

19/05/2019 May 2020 CESSATION OF DRAPER MARTIN STEPHEN AS A PSC

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL ROGER BEARD / 07/09/2017

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL ROGER BEARD / 07/09/2017

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL ROGER BEARD / 06/04/2016

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / DRAPER MARTIN STEPHEN / 07/09/2017

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROGER BEARD / 16/08/2016

View Document

16/08/1616 August 2016 SECRETARY'S CHANGE OF PARTICULARS / KAREN ELIZABETH DRAPER / 16/08/2016

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DRAPER MARTIN STEPHEN / 16/08/2016

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

31/05/1631 May 2016 PREVEXT FROM 31/08/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

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

View Accounts

19/08/1319 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

28/05/1328 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

14/08/1214 August 2012 Annual return made up to 13 August 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 13 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/08/1018 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

29/08/0829 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0813 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0810 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0731 August 2007 SECRETARY RESIGNED

View Document

13/08/0713 August 2007 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