EVERSHOLT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Termination of appointment of Keith Rowland as a director on 2024-12-01

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2023-12-31

View Document

12/05/2412 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/09/2224 September 2022 Micro company accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

23/08/1823 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

19/05/1619 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

24/07/1524 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

26/05/1526 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

06/09/146 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

30/05/1430 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/05/1328 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

11/09/1211 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

22/05/1222 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR NATASHA GREIG

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MR KEITH ROWLAND

View Document

25/08/1125 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

28/09/1028 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

13/07/1013 July 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

17/10/0917 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/06/0927 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/05/0828 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/07/0718 July 2007 RETURN MADE UP TO 18/05/07; CHANGE OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: FLAT 9 EVERSHOLT COURT 235 SANDERSTEAD ROAD SOUTH CROYDON SURREY CR2 0PH

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 NEW SECRETARY APPOINTED

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/06/0520 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 REGISTERED OFFICE CHANGED ON 03/06/04 FROM: FLAT 8 EVERSHOLT COURT 235 SANDERSTEAD ROAD SANDERSTEAD SURREY CR2 0PH

View Document

30/06/0330 June 2003 SECRETARY RESIGNED

View Document

13/06/0313 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/06/0312 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 SECRETARY RESIGNED

View Document

12/06/0312 June 2003 NEW SECRETARY APPOINTED

View Document

16/06/0216 June 2002 REGISTERED OFFICE CHANGED ON 16/06/02

View Document

16/06/0216 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/06/0216 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/06/016 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/06/0019 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 NEW SECRETARY APPOINTED

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/10/9929 October 1999 SECRETARY RESIGNED

View Document

05/07/995 July 1999 RETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 SECRETARY RESIGNED

View Document

05/02/985 February 1998 REGISTERED OFFICE CHANGED ON 05/02/98 FROM: FLAT 9 EVERSHOLT COURT 235 SANDERSTEAD ROAD SANDERSTEAD SURREY CR2 0PN

View Document

05/02/985 February 1998 NEW SECRETARY APPOINTED

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/06/9720 June 1997 RETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/07/9610 July 1996 RETURN MADE UP TO 18/05/96; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/06/9512 June 1995 RETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/05/9425 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9425 May 1994 RETURN MADE UP TO 18/05/94; NO CHANGE OF MEMBERS

View Document

25/08/9325 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/07/9323 July 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

20/07/9320 July 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/06/9324 June 1993 RETURN MADE UP TO 18/05/93; NO CHANGE OF MEMBERS

View Document

24/06/9324 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/928 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

03/08/923 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9221 June 1992 RETURN MADE UP TO 19/05/92; FULL LIST OF MEMBERS

View Document

26/04/9226 April 1992 REGISTERED OFFICE CHANGED ON 26/04/92 FROM: 39-43 HIGH STREET NEW MALDEN SURREY KT3 4BY

View Document

26/04/9226 April 1992 NEW SECRETARY APPOINTED

View Document

26/04/9226 April 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9226 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

21/01/9221 January 1992 RETURN MADE UP TO 18/05/91; FULL LIST OF MEMBERS

View Document

16/07/9016 July 1990 RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS

View Document

16/07/9016 July 1990 EXEMPTION FROM APPOINTING AUDITORS 20/04/90

View Document

16/07/9016 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

13/04/8913 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/8913 April 1989 REGISTERED OFFICE CHANGED ON 13/04/89 FROM: 87 VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3XX

View Document

07/04/897 April 1989 NC DEC ALREADY ADJUSTED 22/03/89

View Document

07/04/897 April 1989 £ NC 100/9

View Document

05/04/895 April 1989 ALTER MEM AND ARTS 230389

View Document

16/02/8916 February 1989 COMPANY NAME CHANGED CHARMGLEN LIMITED CERTIFICATE ISSUED ON 16/02/89

View Document

06/02/896 February 1989 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