EVER PROPERTY LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/08/2325 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Location of register of charges has been changed from 7a Dartmouth Road Paignton Devon TQ4 5AA England to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd

View Document

13/10/2213 October 2022 Change of name notice

View Document

13/10/2213 October 2022 Certificate of change of name

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/07/2012 July 2020 REGISTERED OFFICE CHANGED ON 12/07/2020 FROM 19 OLD EXETER STREET CHUDLEIGH NEWTON ABBOT TQ13 0LD ENGLAND

View Document

30/04/2030 April 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBIN LAING / 30/04/2020

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 6 MATFORD LANE EXETER EX2 4PS UNITED KINGDOM

View Document

05/09/195 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC4171230001

View Document

22/01/1922 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC4171230002

View Document

06/08/186 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBIN LAING / 11/06/2018

View Document

27/06/1827 June 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR DOUGLAS HELLIER LAING / 11/06/2018

View Document

26/06/1826 June 2018 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS HELLIER LAING / 11/06/2018

View Document

29/04/1829 April 2018 REGISTERED OFFICE CHANGED ON 29/04/2018 FROM 2 MATFORD LANE EXETER EX2 4PS UNITED KINGDOM

View Document

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

29/04/1829 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBIN LAING / 29/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/11/1722 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG DEB INST CREATE CHARGES:EW & NI REG PSC

View Document

22/11/1722 November 2017 SAIL ADDRESS CREATED

View Document

21/11/1721 November 2017 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

28/04/1728 April 2017 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information