Advanced company searchLink opens in new window

EVENBROOK LIMITED

Company number 03147118

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)
11 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
29 Nov 2023 AA Accounts for a small company made up to 31 March 2023
20 Nov 2023 MA Memorandum and Articles of Association
20 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2023 MR04 Satisfaction of charge 11 in full
10 Nov 2023 MR04 Satisfaction of charge 12 in full
10 Nov 2023 MR04 Satisfaction of charge 13 in full
10 Nov 2023 MR01 Registration of charge 031471180014, created on 9 November 2023
10 Nov 2023 MR01 Registration of charge 031471180015, created on 9 November 2023
06 Nov 2023 PSC05 Change of details for Evenbrook Gourp Limited as a person with significant control on 6 April 2016
17 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
19 Jul 2022 AA Accounts for a small company made up to 31 March 2022
08 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
20 Jan 2022 MR04 Satisfaction of charge 10 in full
01 Oct 2021 AA Accounts for a small company made up to 31 March 2021
15 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
06 Apr 2021 AP01 Appointment of Mrs Julia Elizabeth Mary Gulliford as a director on 1 April 2021
10 Mar 2021 TM01 Termination of appointment of John Robert Coles as a director on 27 February 2021
29 Jun 2020 AA Accounts for a small company made up to 31 March 2020
15 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
10 Oct 2019 AP01 Appointment of Mr James Stephen Butterfield as a director on 8 October 2019
28 Jun 2019 AA Accounts for a small company made up to 31 March 2019
11 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
22 Mar 2019 AD01 Registered office address changed from Hamstead Hall 142 Friary Road Birmingham B20 1AP to Brecon House Browns Green Birmingham B20 1FE on 22 March 2019
03 Jan 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-17