EVERPORT DEVELOPMENTS LTD

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved following liquidation

View Document

11/06/2411 June 2024 Final Gazette dissolved following liquidation

View Document

11/03/2411 March 2024 Return of final meeting in a members' voluntary winding up

View Document

31/10/2331 October 2023 Liquidators' statement of receipts and payments to 2023-08-30

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

16/11/2116 November 2021 Satisfaction of charge 074376290005 in full

View Document

16/11/2116 November 2021 Satisfaction of charge 074376290002 in full

View Document

16/11/2116 November 2021 Satisfaction of charge 074376290001 in full

View Document

16/11/2116 November 2021 Satisfaction of charge 074376290004 in full

View Document

12/10/2112 October 2021 Satisfaction of charge 074376290003 in full

View Document

25/05/2125 May 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/01/214 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/04/202 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 074376290004

View Document

02/04/202 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 074376290005

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

29/11/1929 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

02/10/182 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074376290003

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074376290001

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074376290002

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

27/07/1727 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/11/1517 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/11/1414 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/11/1313 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/11/1230 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BEN PORTER / 29/08/2012

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 29AWARDO AVENUE LONDON SW6 6RA UNITED KINGDOM

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/06/1219 June 2012 PREVSHO FROM 30/11/2012 TO 30/04/2012

View Document

15/11/1115 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DEVAS EVERINGTON / 14/06/2011

View Document

11/11/1011 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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