Advanced company searchLink opens in new window

24 EVESHAM ROAD MANAGEMENT CO. LIMITED

Company number 04022006

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)
31 Mar 2017 AA Micro company accounts made up to 30 June 2016
13 Jan 2017 AP04 Appointment of Complete Property Group Ltd as a secretary on 1 January 2017
05 Jan 2017 TM02 Termination of appointment of Richard Mathieson as a secretary on 31 December 2016
05 Jan 2017 AD01 Registered office address changed from C/O Hill-Mathieson & Partners the Garden Suite 51 Pittville Lawn Cheltenham GL52 2BH United Kingdom to Complete Property Group Ltd Garden Suite 51 Pittville Lawn Cheltenham GL52 2BH on 5 January 2017
28 Jun 2016 AR01 Annual return made up to 27 June 2016 no member list
28 Jun 2016 AD01 Registered office address changed from Hill Mathieson and Partners Suite 115 20 Winchcombe Street Cheltenham Gloucestershire GL52 2LY to C/O Hill-Mathieson & Partners the Garden Suite 51 Pittville Lawn Cheltenham GL52 2BH on 28 June 2016
05 Apr 2016 TM01 Termination of appointment of Francoise Cade as a director on 7 August 2015
24 Mar 2016 AA Micro company accounts made up to 30 June 2015
08 Jul 2015 AR01 Annual return made up to 27 June 2015 no member list
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Feb 2015 TM01 Termination of appointment of Andrew John Cade as a director on 26 September 2014
01 Jul 2014 AR01 Annual return made up to 27 June 2014 no member list
01 Jul 2014 CH01 Director's details changed for Mr Andrew John Cade on 1 January 2014
23 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
02 Jul 2013 AR01 Annual return made up to 27 June 2013 no member list
20 May 2013 AA Total exemption small company accounts made up to 30 June 2012
02 Jul 2012 AR01 Annual return made up to 27 June 2012 no member list
01 Jul 2012 CH01 Director's details changed for Mr Andrew John Cade on 1 July 2012
01 Jul 2012 CH01 Director's details changed for Karen Sinclair on 1 July 2012
01 Jul 2012 CH01 Director's details changed for Ms Francoise Wastell on 1 July 2012
01 Jul 2012 CH03 Secretary's details changed for Mr Richard Mathieson on 1 July 2012
01 Jul 2012 CH01 Director's details changed for Mrs Sarah Bick on 1 July 2012
02 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
18 Jul 2011 AR01 Annual return made up to 27 June 2011 no member list
04 May 2011 AA Total exemption small company accounts made up to 30 June 2010