EVYVE PROJECTS (NO.2) LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewDirector's details changed for Mr James William Moat on 2025-09-05

View Document

08/09/258 September 2025 NewChange of details for Evyve Limited as a person with significant control on 2025-09-05

View Document

08/09/258 September 2025 NewRegistered office address changed from Dashwood House 69 Old Broad Street London EC2M 1QS England to Michael House 35 Chiswell Street 2nd Floor London EC1Y 4SE on 2025-09-08

View Document

08/09/258 September 2025 NewDirector's details changed for Mr Steven Keith Underwood on 2025-09-05

View Document

08/09/258 September 2025 NewDirector's details changed for Mr Michael James Southworth on 2025-09-05

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

01/10/241 October 2024 Termination of appointment of Charles James Tomlinson as a secretary on 2024-09-30

View Document

05/07/245 July 2024 Accounts for a small company made up to 2024-03-31

View Document

01/05/241 May 2024 Registration of charge 082413690002, created on 2024-04-29

View Document

30/04/2430 April 2024 Termination of appointment of Myles Howard Kitcher as a director on 2024-04-25

View Document

30/04/2430 April 2024 Appointment of Mr John Peter Whittaker as a director on 2024-04-25

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

09/10/239 October 2023 Termination of appointment of John Alexander Schofield as a director on 2023-09-30

View Document

09/10/239 October 2023 Appointment of Steven Keith Underwood as a director on 2023-09-29

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

21/06/2321 June 2023 Appointment of Mr Michael James Southworth as a director on 2023-06-14

View Document

16/06/2316 June 2023 Appointment of Mr James William Moat as a director on 2023-06-14

View Document

16/06/2316 June 2023 Termination of appointment of Stephen John Wild as a director on 2023-06-14

View Document

16/06/2316 June 2023 Termination of appointment of Steven Keith Underwood as a director on 2023-06-14

View Document

16/06/2316 June 2023 Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA England to Dashwood House 69 Old Broad Street London EC2M 1QS on 2023-06-16

View Document

16/06/2316 June 2023 Termination of appointment of John Whittaker as a director on 2023-06-14

View Document

16/06/2316 June 2023 Appointment of Mr Myles Howard Kitcher as a director on 2023-06-14

View Document

16/06/2316 June 2023 Appointment of Mr Charles James Tomlinson as a secretary on 2023-06-14

View Document

19/04/2319 April 2023 Notification of Evyve Limited as a person with significant control on 2023-03-31

View Document

19/04/2319 April 2023 Cessation of John Whittaker as a person with significant control on 2023-03-31

View Document

19/04/2319 April 2023 Cessation of Sheila Greenwood as a person with significant control on 2023-03-31

View Document

19/04/2319 April 2023 Cessation of Christopher Eves as a person with significant control on 2023-03-31

View Document

03/04/233 April 2023 Registration of charge 082413690001, created on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

04/02/224 February 2022 Accounts for a dormant company made up to 2021-03-31

View Document

12/11/2112 November 2021 Notification of Christopher Eves as a person with significant control on 2021-11-10

View Document

12/11/2112 November 2021 Cessation of Richard Leslie Everitt as a person with significant control on 2021-11-10

View Document

10/11/2110 November 2021 Notification of Sheila Greenwood as a person with significant control on 2021-11-10

View Document

10/11/2110 November 2021 Cessation of Ayrshire Power Holdings Limited as a person with significant control on 2021-11-10

View Document

10/11/2110 November 2021 Notification of John Whittaker as a person with significant control on 2021-11-10

View Document

10/11/2110 November 2021 Notification of Richard Leslie Everitt as a person with significant control on 2021-11-10

View Document

14/10/2114 October 2021 Certificate of change of name

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

13/05/1913 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

22/12/1822 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WAINSCOTT

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEEL OUTLETS (GLOUCESTER) LIMITED

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HOSKER / 10/02/2017

View Document

31/12/1631 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN UNDERWOOD / 26/10/2016

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHITTAKER / 01/04/2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 11/05/2016

View Document

04/07/164 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL LEES / 11/05/2016

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM PEEL DOME THE TRAFFORD CENTRE MANCHESTER M17 8PL

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR JOHN ALEXANDER SCHOFIELD

View Document

10/01/1610 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

07/10/157 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHITTAKER / 07/04/2015

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN UNDERWOOD / 01/12/2014

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HOSKER / 01/09/2014

View Document

06/10/146 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PHILIP WAINSCOTT / 27/08/2014

View Document

12/08/1412 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 30/05/2014

View Document

19/05/1419 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL LEES / 28/02/2014

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 28/02/2014

View Document

27/11/1327 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/11/1327 November 2013 COMPANY NAME CHANGED GLOUCESTER QUAYS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 27/11/13

View Document

08/10/138 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

03/07/133 July 2013 CURREXT FROM 31/03/2013 TO 31/03/2014

View Document

20/11/1220 November 2012 CURRSHO FROM 31/10/2013 TO 31/03/2013

View Document

05/10/125 October 2012 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