Advanced company searchLink opens in new window

EVANWOOD HOUSE MANAGEMENT LIMITED

Company number 04500544

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)
14 Aug 2024 CS01 Confirmation statement made on 1 August 2024 with no updates
13 May 2024 AP01 Appointment of Mr Robert Sindall as a director on 3 May 2024
29 Sep 2023 AA Micro company accounts made up to 31 July 2023
14 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
16 Sep 2022 AA Micro company accounts made up to 31 July 2022
12 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
27 Jul 2022 PSC01 Notification of Andrew Clive Wilson as a person with significant control on 27 July 2022
27 Jul 2022 PSC07 Cessation of Christopher Sean Atkin as a person with significant control on 27 July 2022
22 Mar 2022 AA Micro company accounts made up to 31 July 2021
19 Jan 2022 TM01 Termination of appointment of Stephen Paul Joseph Hajek as a director on 17 January 2022
09 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
15 Jul 2021 AP01 Appointment of Mr Stephen Paul Joseph Hajek as a director on 14 July 2021
01 Mar 2021 TM01 Termination of appointment of Catherine Elaine Hajek as a director on 21 February 2021
14 Dec 2020 PSC01 Notification of Christopher Atkin as a person with significant control on 1 December 2020
14 Dec 2020 PSC09 Withdrawal of a person with significant control statement on 14 December 2020
04 Dec 2020 CH01 Director's details changed for Mrs Holly Anne Winterton on 1 December 2020
04 Dec 2020 CH01 Director's details changed for Mr Andrew Clive Wilson on 1 December 2020
04 Dec 2020 CH01 Director's details changed for Catherine Elaine Hajek on 1 December 2020
04 Dec 2020 CH01 Director's details changed for Catherine Elaine Hajek on 1 December 2020
04 Dec 2020 CH01 Director's details changed for Christopher Sean Atkin on 1 December 2020
04 Dec 2020 PSC08 Notification of a person with significant control statement
30 Nov 2020 AA Micro company accounts made up to 31 July 2020
30 Nov 2020 AD01 Registered office address changed from The Coach House Aust Road Olveston Bristol BS35 4DE England to The Coach House Aust Road Olveston Bristol Gloucestershire BS35 4DE on 30 November 2020
30 Nov 2020 AD01 Registered office address changed from The Stables, Hortham Farm Hortham Lane Almondsbury Bristol Gloucestershire BS32 4JW England to The Coach House Aust Road Olveston Bristol BS35 4DE on 30 November 2020
30 Nov 2020 PSC07 Cessation of S W Relocations Ltd as a person with significant control on 30 November 2020