Advanced company searchLink opens in new window

EVERGLADE HOMES LIMITED

Company number 03861517

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)
18 May 2024 MA Memorandum and Articles of Association
18 May 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2024 SH08 Change of share class name or designation
18 May 2024 SH10 Particulars of variation of rights attached to shares
27 Mar 2024 AD01 Registered office address changed from 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS to 31 Wells Road Colchester CO1 2YW on 27 March 2024
31 Jan 2024 AA Micro company accounts made up to 31 October 2023
25 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
27 Mar 2023 AA Micro company accounts made up to 31 October 2022
04 Oct 2022 CS01 Confirmation statement made on 16 September 2022 with updates
02 Mar 2022 AA Micro company accounts made up to 31 October 2021
07 Oct 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2021 MA Memorandum and Articles of Association
07 Oct 2021 SH10 Particulars of variation of rights attached to shares
07 Oct 2021 SH01 Statement of capital following an allotment of shares on 22 September 2021
  • GBP 100.00
07 Oct 2021 SH08 Change of share class name or designation
16 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with updates
02 Jul 2021 AA Micro company accounts made up to 31 October 2020
20 Apr 2021 AP01 Appointment of Mr Paul Lamm as a director on 20 April 2021
20 Apr 2021 PSC01 Notification of Daphne Gay Cox as a person with significant control on 24 March 2021
20 Apr 2021 CH03 Secretary's details changed for Daphne Gay Cox on 20 April 2021
20 Apr 2021 TM01 Termination of appointment of David John Cox as a director on 16 April 2021
20 Apr 2021 PSC07 Cessation of David John Cox as a person with significant control on 16 April 2021
24 Mar 2021 AP01 Appointment of Mrs Daphne Gay Cox as a director on 24 March 2021
20 Nov 2020 MR04 Satisfaction of charge 2 in full
20 Nov 2020 MR04 Satisfaction of charge 4 in full