EVESLEIGH (KENT) LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

07/04/157 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

16/01/1516 January 2015 ALTER ARTICLES 18/12/2014

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MR PHILIP ANDRE SEALEY

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN ROBERTS

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039660610020

View Document

23/12/1423 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/04/147 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM
GARRICK HOUSE 2 QUEEN STREET
LICHFIELD
STAFFORDSHIRE
WS13 6QD
UNITED KINGDOM

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES MCKENDRICK

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR KEVIN WEI ROBERTS

View Document

09/04/139 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

26/03/1326 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

14/03/1314 March 2013 CURRSHO FROM 30/09/2013 TO 31/03/2013

View Document

14/03/1314 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM ILG - ST GEORGES HOUSE, KNOLL ROAD, CAMBERLEY SURREY GU15 3SY

View Document

12/03/1312 March 2013 SECRETARY APPOINTED MR PHILIP ANDRE SEALEY

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES HAYWARD

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MR JAMES BRUCE MCKENDRICK

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MR ANDREW WINNING

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL DONALDSON

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS BURNS

View Document

03/10/123 October 2012 DIRECTOR APPOINTED MR NEIL DONALDSON

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

12/05/1212 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED MR JAMES DUNCAN HENRY HAYWARD

View Document

15/12/1115 December 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LANE

View Document

07/04/117 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/04/1012 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/04/096 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/09/0815 September 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED GEOFFREY LANE

View Document

11/08/0811 August 2008 SECTION 175 30/07/2008

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR THELMA TURNER

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED THOMAS BURNS

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GREGORY HYATT

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: G OFFICE CHANGED 15/05/07 CHARWELL HOUSE WILSOM ROAD ALTON HAMPSHIRE GU34 2PP

View Document

29/01/0729 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/076 January 2007 SECRETARY RESIGNED

View Document

06/01/076 January 2007 DIRECTOR RESIGNED

View Document

06/01/076 January 2007 AUDITOR'S RESIGNATION

View Document

06/01/076 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 REGISTERED OFFICE CHANGED ON 06/01/07 FROM: G OFFICE CHANGED 06/01/07 1-11 HAY HILL LONDON W1J 6DH

View Document

04/01/074 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/074 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/074 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/12/0629 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0629 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 COMPANY NAME CHANGED OPUS LIVING LIMITED CERTIFICATE ISSUED ON 23/03/06

View Document

10/02/0610 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM: G OFFICE CHANGED 22/08/05 MCPHERSON & PARTNERS 23 SAINT LEONARDS ROAD BEXHILL ON SEA EAST SUSSEX TN40 1HH

View Document

22/08/0522 August 2005 NEW SECRETARY APPOINTED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 SECRETARY RESIGNED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/08/0512 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/07/0520 July 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/07/0520 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0519 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0518 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0518 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0511 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

01/02/051 February 2005 SECRETARY RESIGNED

View Document

01/02/051 February 2005 REGISTERED OFFICE CHANGED ON 01/02/05 FROM: G OFFICE CHANGED 01/02/05 COOPER & BURNETT NAPIER HOUSE 14-16 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE

View Document

01/02/051 February 2005 NEW SECRETARY APPOINTED

View Document

18/06/0418 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0421 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

28/06/0328 June 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0315 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0313 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

15/03/0315 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0313 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0328 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0330 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0223 May 2002 COMPANY NAME CHANGED ANGEVIN SPECIALIST HOMES LIMITED CERTIFICATE ISSUED ON 23/05/02

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

09/11/019 November 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 S-DIV 30/10/00

View Document

09/11/009 November 2000 � NC 10000/19000 30/10/00

View Document

09/11/009 November 2000 VARYING SHARE RIGHTS AND NAMES 30/10/00

View Document

09/11/009 November 2000 NC INC ALREADY ADJUSTED 30/10/00

View Document

07/11/007 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/007 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/007 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/007 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/007 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/007 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/007 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/007 July 2000 � NC 1000/10000 08/06/00

View Document

07/07/007 July 2000 DIV 08/06/00

View Document

07/07/007 July 2000 NC INC ALREADY ADJUSTED 08/06/00

View Document

07/07/007 July 2000 VARYING SHARE RIGHTS AND NAMES 08/06/00

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 NEW SECRETARY APPOINTED

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 SECRETARY RESIGNED

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 COMPANY NAME CHANGED SPEED 8248 LIMITED CERTIFICATE ISSUED ON 25/05/00

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM: G OFFICE CHANGED 24/05/00 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

06/04/006 April 2000 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