Advanced company searchLink opens in new window

EVERSHOLT FREEHOLD LIMITED

Company number 03651983

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)
27 Oct 2009 CH01 Director's details changed for Keung Chi Leung on 26 October 2009
27 Oct 2009 CH01 Director's details changed for Susan Elizabeth Jones on 26 October 2009
27 Oct 2009 CH01 Director's details changed for Natasha Clare Greig on 26 October 2009
27 Oct 2009 CH01 Director's details changed for Alexandra Marie James on 26 October 2009
17 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
14 Jan 2009 288a Director appointed keith rowland
07 Jan 2009 288b Appointment terminated director joan hemlin
22 Oct 2008 363a Annual return made up to 19/10/08
21 Oct 2008 288c Secretary's change of particulars / michael joyce / 21/10/2008
16 Sep 2008 AA Accounts for a dormant company made up to 31 December 2007
19 Nov 2007 363s Annual return made up to 19/10/07
16 Nov 2007 288b Director resigned
04 Oct 2007 AA Accounts for a dormant company made up to 31 December 2006
17 Sep 2007 288a New director appointed
15 Mar 2007 288a New director appointed
03 Mar 2007 288b Director resigned
13 Dec 2006 288a New director appointed
28 Nov 2006 288a New director appointed
23 Nov 2006 288b Director resigned
22 Nov 2006 363s Annual return made up to 19/10/06
03 Nov 2006 AA Total exemption full accounts made up to 31 December 2005
30 Oct 2006 288b Director resigned
29 Mar 2006 287 Registered office changed on 29/03/06 from: pm lettings 45 limpsfield road sanderstead surrey CR2 9LA
29 Dec 2005 363s Annual return made up to 19/10/05
  • 363(287) ‐ Registered office changed on 29/12/05
  • 363(288) ‐ Secretary resigned
16 Dec 2005 288a New secretary appointed