EVERIDGE PROPERTIES LIMITED

Company Documents

DateDescription
05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Voluntary strike-off action has been suspended

View Document

11/07/2311 July 2023 Voluntary strike-off action has been suspended

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 Application to strike the company off the register

View Document

13/06/2313 June 2023 Termination of appointment of Liraz Golan as a secretary on 2023-06-13

View Document

04/06/234 June 2023 Micro company accounts made up to 2022-09-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

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

View Accounts

02/05/222 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

01/04/221 April 2022 Micro company accounts made up to 2021-09-30

View Document

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

View Accounts

02/05/152 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

02/03/152 March 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

25/05/1425 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

12/05/1312 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

18/03/1318 March 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

29/05/1229 May 2012 CURRSHO FROM 30/10/2012 TO 30/09/2012

View Document

13/05/1213 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER KEANE / 13/05/2012

View Document

13/05/1213 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 30/10/11 TOTAL EXEMPTION FULL

View Document

19/05/1119 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

21/12/1021 December 2010 30/10/10 TOTAL EXEMPTION FULL

View Document

13/08/1013 August 2010 30/10/09 TOTAL EXEMPTION FULL

View Document

03/05/103 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER KEANE / 02/05/2010

View Document

16/05/0916 May 2009 30/10/08 TOTAL EXEMPTION FULL

View Document

12/05/0912 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 30/10/07 TOTAL EXEMPTION FULL

View Document

12/05/0812 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/10/06

View Document

24/05/0724 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/10/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 SECRETARY RESIGNED

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED

View Document

09/05/059 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/10/04

View Document

01/06/041 June 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/10/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 NEW SECRETARY APPOINTED

View Document

11/11/0311 November 2003 SECRETARY RESIGNED

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 REGISTERED OFFICE CHANGED ON 27/05/03 FROM: G OFFICE CHANGED 27/05/03 FLAT 4 19 ALBERT STREET LONDON NW1 7LU

View Document

23/05/0323 May 2003 REGISTERED OFFICE CHANGED ON 23/05/03 FROM: G OFFICE CHANGED 23/05/03 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

02/05/032 May 2003 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