EVENHALL PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 Confirmation statement made on 2025-07-24 with no updates

View Document

25/04/2525 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/05/2421 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

21/04/2421 April 2024 Previous accounting period shortened from 2023-07-28 to 2023-07-27

View Document

11/10/2311 October 2023 Registration of charge 063217370002, created on 2023-10-11

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

22/06/2322 June 2023 Change of details for Mr Jacob Galandauer as a person with significant control on 2016-04-06

View Document

22/06/2322 June 2023 Change of details for Mrs Rachel Galandauer as a person with significant control on 2016-04-06

View Document

20/06/2320 June 2023 Change of details for Mr Jacob Galandauer as a person with significant control on 2016-04-06

View Document

20/06/2320 June 2023 Change of details for Mrs Rachel Galandauer as a person with significant control on 2016-04-06

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

17/01/2317 January 2023 Administrative restoration application

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-07-24 with no updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

07/10/217 October 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

28/07/2028 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 PREVSHO FROM 30/07/2019 TO 29/07/2019

View Document

25/08/1925 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/04/1918 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/09/1611 September 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/09/1515 September 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 July 2014

View Document

10/09/1410 September 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts for year ending 30 Jul 2014

View Accounts

09/02/149 February 2014 Annual accounts small company total exemption made up to 30 July 2013

View Document

09/02/149 February 2014 Annual return made up to 24 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts for year ending 30 Jul 2013

View Accounts

18/07/1318 July 2013 Annual accounts small company total exemption made up to 30 July 2012

View Document

25/04/1325 April 2013 PREVSHO FROM 31/07/2012 TO 30/07/2012

View Document

21/10/1221 October 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

23/09/1223 September 2012 Annual return made up to 24 July 2011 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts for year ending 30 Jul 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/02/1122 February 2011 Annual return made up to 24 July 2010 with full list of shareholders

View Document

07/06/107 June 2010 Annual return made up to 24 July 2009 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/06/104 June 2010 RES02

View Document

03/06/103 June 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

02/03/102 March 2010 STRUCK OFF AND DISSOLVED

View Document

17/11/0917 November 2009 FIRST GAZETTE

View Document

06/05/096 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

21/02/0921 February 2009 DISS40 (DISS40(SOAD))

View Document

20/02/0920 February 2009 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/2009 FROM, 115 CRAVEN PARK RD, LONDON, N15 6BL

View Document

30/12/0830 December 2008 FIRST GAZETTE

View Document

30/11/0730 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

02/08/072 August 2007 SECRETARY RESIGNED

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 REGISTERED OFFICE CHANGED ON 02/08/07 FROM: 39A LEICESTER ROAD, SALFORD, MANCHESTER, M7 4AS

View Document

24/07/0724 July 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