- Company Overview for EVANWOOD HOUSE MANAGEMENT LIMITED (04500544)
- Filing history for EVANWOOD HOUSE MANAGEMENT LIMITED (04500544)
- People for EVANWOOD HOUSE MANAGEMENT LIMITED (04500544)
- More for EVANWOOD HOUSE MANAGEMENT LIMITED (04500544)
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) |
---|---|---|---|
30 Nov 2020 | TM02 | Termination of appointment of S W Relocations Ltd as a secretary on 30 November 2020 | |
09 Sep 2020 | TM01 | Termination of appointment of Christopher Bryan Routledge as a director on 12 August 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with updates | |
15 Jun 2020 | AA | Micro company accounts made up to 31 July 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
15 Aug 2019 | PSC02 | Notification of S W Relocations Ltd as a person with significant control on 1 August 2019 | |
15 Aug 2019 | PSC07 | Cessation of Linda Dawne Fisher as a person with significant control on 1 August 2019 | |
15 Aug 2019 | AP04 | Appointment of S W Relocations Ltd as a secretary on 1 August 2019 | |
15 Aug 2019 | TM02 | Termination of appointment of Linda Dawne Fisher as a secretary on 1 August 2019 | |
09 Jan 2019 | AA | Micro company accounts made up to 31 July 2018 | |
13 Nov 2018 | AD01 | Registered office address changed from Unit 5C Hortham Farm Hortham Lane Almondsbury Bristol South Glos BS32 4JW to The Stables, Hortham Farm Hortham Lane Almondsbury Bristol Gloucestershire BS32 4JW on 13 November 2018 | |
28 Sep 2018 | CH01 | Director's details changed for Catherine Elaine Hajek on 28 September 2018 | |
28 Sep 2018 | CH01 | Director's details changed for Christopher Bryan Routledge on 28 September 2018 | |
28 Sep 2018 | CH01 | Director's details changed for Christopher Sean Atkin on 28 September 2018 | |
28 Sep 2018 | CH01 | Director's details changed for Christopher Bryan Routledge on 28 September 2018 | |
28 Sep 2018 | CH03 | Secretary's details changed for Mrs Linda Dawne Fisher on 28 September 2018 | |
28 Sep 2018 | CH01 | Director's details changed for Christopher Sean Atkin on 28 September 2018 | |
28 Sep 2018 | CH01 | Director's details changed for Catherine Elaine Hajek on 28 September 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
23 Mar 2018 | AA | Micro company accounts made up to 31 July 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
11 Sep 2017 | TM01 | Termination of appointment of Holly Winterton as a director on 8 September 2017 | |
05 May 2017 | AP01 | Appointment of Mrs Holly Anne Winterton as a director on 5 May 2017 | |
20 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates |