EVERPLACE PROPERTY MANAGEMENT COMPANY LIMITED
Company number 02626418
- Company Overview for EVERPLACE PROPERTY MANAGEMENT COMPANY LIMITED (02626418)
- Filing history for EVERPLACE PROPERTY MANAGEMENT COMPANY LIMITED (02626418)
- People for EVERPLACE PROPERTY MANAGEMENT COMPANY LIMITED (02626418)
- More for EVERPLACE PROPERTY MANAGEMENT COMPANY LIMITED (02626418)
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) |
---|---|---|---|
23 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
01 Mar 2024 | CS01 | Confirmation statement made on 28 February 2024 with updates | |
17 May 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
10 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with updates | |
04 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
03 Feb 2022 | TM01 | Termination of appointment of Charlie Mills as a director on 29 January 2022 | |
02 Feb 2022 | AP01 | Appointment of Mr Henry Parfitt as a director on 29 January 2022 | |
15 Nov 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
09 Mar 2021 | AD01 | Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to 97 Ifield Road London SW10 9AS on 9 March 2021 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
17 Jan 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 4 July 2018 with updates | |
17 Sep 2018 | AP01 | Appointment of Mr Charles Mills as a director on 12 April 2018 | |
13 Sep 2018 | TM01 | Termination of appointment of Alexandre Jim John Tom Badia Pilette as a director on 12 April 2018 | |
14 Jun 2018 | CH01 | Director's details changed for Mr Alexandre Jim John Tom Badia Pilette on 14 June 2018 | |
21 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
08 Mar 2018 | TM01 | Termination of appointment of Francesca Cox as a director on 1 May 2015 | |
13 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
01 Nov 2016 | CH01 | Director's details changed for Francesca Cox on 1 November 2016 | |
28 Sep 2016 | TM01 | Termination of appointment of a director |