Advanced company searchLink opens in new window

EVYVE PROJECTS (NO.2) LIMITED

Company number 08241369

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)
13 May 2019 AA Accounts for a dormant company made up to 31 March 2019
22 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
08 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
21 Mar 2018 TM01 Termination of appointment of Paul Philip Wainscott as a director on 16 March 2018
04 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
26 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
07 Jul 2017 PSC02 Notification of Peel Outlets (Gloucester) Limited as a person with significant control on 6 April 2016
10 Feb 2017 CH01 Director's details changed for Mr Peter John Hosker on 10 February 2017
31 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
26 Oct 2016 CH01 Director's details changed for Mr Steven Underwood on 26 October 2016
18 Oct 2016 CH01 Director's details changed for Mr John Whittaker on 1 April 2016
07 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
04 Jul 2016 CH03 Secretary's details changed for Mr Neil Lees on 11 May 2016
04 Jul 2016 CH01 Director's details changed for Mr Neil Lees on 11 May 2016
22 Mar 2016 AD01 Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 22 March 2016
20 Jan 2016 AP01 Appointment of Mr John Alexander Schofield as a director on 13 January 2016
10 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
07 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
16 Apr 2015 CH01 Director's details changed for Mr John Whittaker on 7 April 2015
12 Jan 2015 CH01 Director's details changed for Mr Steven Underwood on 1 December 2014
19 Nov 2014 CH01 Director's details changed for Mr Peter John Hosker on 1 September 2014
06 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
29 Sep 2014 CH01 Director's details changed for Mr Paul Philip Wainscott on 27 August 2014
12 Aug 2014 AA Accounts made up to 31 March 2014
21 Jul 2014 CH01 Director's details changed for Mr Neil Lees on 30 May 2014