Advanced company searchLink opens in new window

EVERITT COURT LIMITED

Company number 02375645

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
11 Mar 2026 CH01 Director's details changed for Mr Keith Furbank on 11 March 2026
11 Mar 2026 CH01 Director's details changed for Mrs Florence James Simkins on 11 March 2026
24 Feb 2026 AA Micro company accounts made up to 31 March 2025
07 Jan 2026 AD01 Registered office address changed from Watsons Property Group Ltd, 18 Meridian Business Park Norwich NR7 0TA England to C/O East Block Group 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX on 7 January 2026
10 Dec 2025 CH01 Director's details changed for Mr Michael John Barrett on 9 December 2025
09 Dec 2025 TM02 Termination of appointment of Watsons Property Group Ltd as a secretary on 1 September 2025
19 Mar 2025 CS01 Confirmation statement made on 15 March 2025 with no updates
20 Dec 2024 AA Micro company accounts made up to 31 March 2024
20 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with updates
04 Mar 2024 AP01 Appointment of Mr Michael John Barrett as a director on 1 March 2024
06 Feb 2024 AA Micro company accounts made up to 31 March 2023
15 Sep 2023 AP03 Appointment of Watsons Property Group Ltd as a secretary on 15 September 2023
15 Sep 2023 AD01 Registered office address changed from Lion & Castle Property Management 2-4 Lion & Castle Yard, Off Timberhill NR1 3JT Norwich NR1 3JT United Kingdom to Watsons Property Group Ltd, 18 Meridian Business Park Norwich NR7 0TA on 15 September 2023
14 Sep 2023 TM02 Termination of appointment of Lion & Castle Property Management Limited as a secretary on 1 September 2023
14 Jul 2023 TM01 Termination of appointment of Janice Diane Fuller as a director on 13 July 2023
20 Jun 2023 SH06 Cancellation of shares. Statement of capital on 24 May 2023
  • GBP 15
17 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
24 Feb 2023 AP01 Appointment of Ms Janice Diane Fuller as a director on 15 February 2023
13 Feb 2023 RP04AP01 Second filing for the appointment of Mr Stephen Paul Ling as a director
09 Jan 2023 AP01 Appointment of Mr Stephen Paul Ling as a director on 9 January 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 13/02/2023.
13 Dec 2022 AA Micro company accounts made up to 31 March 2022
07 Dec 2022 AP01 Appointment of Mr Keith Furbank as a director on 7 December 2022
30 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with updates
29 Sep 2022 CH04 Secretary's details changed for Abbeystone Management Company on 12 September 2022
26 May 2022 TM01 Termination of appointment of Anthony Michael Vincent as a director on 2 April 2022