EVER PROPERTY LLP
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-27 with no updates |
09/10/249 October 2024 | Total exemption full accounts made up to 2024-03-31 |
08/05/248 May 2024 | Confirmation statement made on 2024-04-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/08/2325 August 2023 | Total exemption full accounts made up to 2023-03-31 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-27 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
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 |
13/10/2213 October 2022 | Change of name notice |
13/10/2213 October 2022 | Certificate of change of name |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/07/2012 July 2020 | REGISTERED OFFICE CHANGED ON 12/07/2020 FROM 19 OLD EXETER STREET CHUDLEIGH NEWTON ABBOT TQ13 0LD ENGLAND |
30/04/2030 April 2020 | LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBIN LAING / 30/04/2020 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/01/209 January 2020 | REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 6 MATFORD LANE EXETER EX2 4PS UNITED KINGDOM |
05/09/195 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/01/1922 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE OC4171230001 |
22/01/1922 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE OC4171230002 |
06/08/186 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBIN LAING / 11/06/2018 |
27/06/1827 June 2018 | LLP MEMBER'S CHANGE OF PARTICULARS / MR DOUGLAS HELLIER LAING / 11/06/2018 |
26/06/1826 June 2018 | PSC'S CHANGE OF PARTICULARS / MR DOUGLAS HELLIER LAING / 11/06/2018 |
29/04/1829 April 2018 | REGISTERED OFFICE CHANGED ON 29/04/2018 FROM 2 MATFORD LANE EXETER EX2 4PS UNITED KINGDOM |
29/04/1829 April 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
29/04/1829 April 2018 | LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBIN LAING / 29/04/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/11/1722 November 2017 | REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG DEB INST CREATE CHARGES:EW & NI REG PSC |
22/11/1722 November 2017 | SAIL ADDRESS CREATED |
21/11/1721 November 2017 | CURRSHO FROM 30/04/2018 TO 31/03/2018 |
28/04/1728 April 2017 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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