Advanced company searchLink opens in new window

EVERSHOLT DEPOT FINANCE LIMITED

Company number 05229765

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 Jul 2017 PSC07 Cessation of Eversholt Rail Holdings (Uk) Limited as a person with significant control on 31 May 2017
07 Jul 2017 PSC02 Notification of European Rail Finance (Gb) Limited as a person with significant control on 31 May 2017
02 Mar 2017 AA Full accounts made up to 31 December 2016
13 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
22 Jul 2016 AP01 Appointment of Mrs Andrea Justine Wesson as a director on 20 July 2016
22 Jul 2016 TM01 Termination of appointment of David George Stickland as a director on 20 July 2016
02 Jun 2016 AA Full accounts made up to 31 December 2015
04 Jan 2016 CH01 Director's details changed for Mary Bridget Kenny on 4 January 2016
04 Jan 2016 CH01 Director's details changed for Mr Andrew James Course on 4 January 2016
03 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 5,000,100
21 May 2015 AUD Auditor's resignation
11 May 2015 TM02 Termination of appointment of Clive Lewis Thomas as a secretary on 5 May 2015
11 May 2015 AP03 Appointment of Miss Michelle Sharma as a secretary on 5 May 2015
02 Apr 2015 AA Full accounts made up to 31 December 2014
18 Nov 2014 AP01 Appointment of Mr David George Stickland as a director on 12 November 2014
29 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 5,000,100
26 Mar 2014 AUD Auditor's resignation
20 Mar 2014 TM01 Termination of appointment of Frederick Maroudas as a director
19 Mar 2014 AA Accounts made up to 31 December 2013
06 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 5,000,100
06 Sep 2013 CH01 Director's details changed for Mary Bridget Kenny on 6 September 2013
06 Sep 2013 AD01 Registered office address changed from 210 Pentonville Road London Great Britain N1 9JY United Kingdom on 6 September 2013
05 Sep 2013 AP01 Appointment of Mr Frederick Ian Maroudas as a director
10 Jun 2013 AP01 Appointment of Mr Andrew James Course as a director
10 Jun 2013 TM01 Termination of appointment of Simon Purves as a director