Advanced company searchLink opens in new window

EVELYN PARTNERS (SOUTH EAST) LIMITED

Company number 02562252

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2024 AP03 Appointment of Charlotte Davies as a secretary on 23 April 2024
27 Mar 2024 AA01 Previous accounting period shortened from 31 May 2024 to 31 December 2023
07 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with updates
22 Nov 2023 CERTNM Company name changed creaseys group LIMITED\certificate issued on 22/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-22
02 Nov 2023 AP01 Appointment of Paul Geddes as a director on 31 October 2023
01 Nov 2023 PSC07 Cessation of Creaseys Llp as a person with significant control on 31 October 2023
01 Nov 2023 PSC02 Notification of Evelyn Partners Ps Holdings Limited as a person with significant control on 31 October 2023
01 Nov 2023 AD01 Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS to 45 Gresham Street London EC2V 7BG on 1 November 2023
01 Nov 2023 TM01 Termination of appointment of Graham John Turpin as a director on 31 October 2023
01 Nov 2023 TM01 Termination of appointment of Terry Joseph Shephard as a director on 31 October 2023
01 Nov 2023 TM01 Termination of appointment of Emma Jane Roberts as a director on 31 October 2023
01 Nov 2023 TM01 Termination of appointment of Matthew Neill as a director on 31 October 2023
01 Nov 2023 AP01 Appointment of Andrew Martin Baddeley as a director on 31 October 2023
01 Nov 2023 AP01 Appointment of Charlotte Davies as a director on 31 October 2023
30 Oct 2023 AA Total exemption full accounts made up to 31 May 2023
01 Jun 2023 AP01 Appointment of Mr Matthew Neill as a director on 1 June 2023
03 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
22 Feb 2023 TM01 Termination of appointment of James Pearce as a director on 21 February 2023
26 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
25 Jul 2022 CH01 Director's details changed for Mr Terry Joseph Shephard on 25 July 2022
25 Jul 2022 CH01 Director's details changed for Mr James Pearce on 25 July 2022
23 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
03 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
09 Jun 2021 TM01 Termination of appointment of Simon Timothy Linley as a director on 31 May 2021
21 May 2021 TM01 Termination of appointment of Ben Richard Waite as a director on 30 April 2021