Advanced company searchLink opens in new window

EVERGLADES COURT MANAGEMENT (BROMLEY) LIMITED

Company number 01049834

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)
17 May 2024 CS01 Confirmation statement made on 17 May 2024 with updates
17 Jan 2024 CH03 Secretary's details changed for Mr Derek Jonathan Lee on 2 January 2024
22 Jun 2023 AA Micro company accounts made up to 30 September 2022
17 May 2023 CS01 Confirmation statement made on 17 May 2023 with updates
21 Jun 2022 AA Micro company accounts made up to 30 September 2021
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with updates
09 Nov 2021 TM01 Termination of appointment of Raymond Neil Rockman as a director on 2 November 2021
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
01 Jun 2021 CS01 Confirmation statement made on 17 May 2021 with updates
05 May 2021 TM01 Termination of appointment of Iain Cameron Black as a director on 4 May 2021
02 Jul 2020 AA Micro company accounts made up to 30 September 2019
22 May 2020 CS01 Confirmation statement made on 17 May 2020 with updates
21 Jun 2019 AA Micro company accounts made up to 30 September 2018
17 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
06 Jul 2018 AA Micro company accounts made up to 30 September 2017
18 Jun 2018 AD01 Registered office address changed from C/O C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon Surrey CR0 7AF to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018
18 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
13 Jul 2017 AA Total exemption full accounts made up to 30 September 2016
31 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
30 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
20 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 160
09 Feb 2016 AP01 Appointment of Mr Neil Graham Dobson as a director on 3 February 2016
10 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 160
28 May 2015 AD01 Registered office address changed from Everglades 43 Shortlands Road Bromley BR2 0XW England to C/O C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon Surrey CR0 7AF on 28 May 2015
28 May 2015 AP03 Appointment of Mr Derek Jonathan Lee as a secretary on 30 September 2014