Advanced company searchLink opens in new window

EVANS HALSHAW (CHESHAM) LIMITED

Company number 01994408

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)
05 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 291,827
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 291,827
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
07 May 2013 MR04 Satisfaction of charge 16 in full
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
22 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
20 Jun 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
06 May 2011 AA Full accounts made up to 31 December 2010
24 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 17
24 Jun 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
24 Jun 2010 CH01 Director's details changed for Hilary Claire Sykes on 2 June 2010
24 Jun 2010 CH01 Director's details changed for Mr Trevor Garry Finn on 2 June 2010
24 Jun 2010 CH02 Director's details changed for Pendragon Management Services Limited on 2 June 2010
24 Jun 2010 CH03 Secretary's details changed for Richard James Maloney on 2 June 2010
24 Jun 2010 CH01 Director's details changed for Mr Martin Shaun Casha on 2 June 2010
24 Jun 2010 CH03 Secretary's details changed for Hilary Claire Sykes on 2 June 2010
29 Apr 2010 AA Full accounts made up to 31 December 2009
12 Jan 2010 TM01 Termination of appointment of David Forsyth as a director
09 Jan 2010 AP01 Appointment of Timothy Paul Holden as a director
09 Jun 2009 363a Return made up to 02/06/09; full list of members
05 Jun 2009 AA Full accounts made up to 31 December 2008
02 Jun 2009 395 Duplicate mortgage certificatecharge no:16