Advanced company searchLink opens in new window

EVERYDAY LENDING LIMITED

Company number 05850869

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)
01 Dec 2017 TM02 Termination of appointment of Steven Douglas White as a secretary on 1 December 2017
02 Oct 2017 AP01 Appointment of Mr Peter Forbes Michael Reynolds as a director on 2 October 2017
21 Sep 2017 PSC05 Change of details for Everyday Loans Holdings Limited as a person with significant control on 20 September 2017
08 Aug 2017 MR01 Registration of charge 058508690005, created on 7 August 2017
08 Aug 2017 MR01 Registration of charge 058508690006, created on 7 August 2017
07 Aug 2017 MR04 Satisfaction of charge 058508690004 in full
19 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
08 Jun 2017 AP01 Appointment of Mr Jon Wiggins as a director on 1 June 2017
08 Jun 2017 TM01 Termination of appointment of Mark Edward Ridlington as a director on 31 May 2017
22 May 2017 TM01 Termination of appointment of Daniel Martin Malone as a director on 12 May 2017
10 May 2017 AA Full accounts made up to 31 December 2016
11 Apr 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 January 2017
  • GBP 4,937.91
20 Feb 2017 SH01 Statement of capital following an allotment of shares on 27 January 2017
  • GBP 1,500
  • ANNOTATION Clarification a second filed SH01 was registered on 11/04/2017
02 Aug 2016 TM01 Termination of appointment of Christopher Geoffrey Anderson as a director on 2 August 2016
29 Jul 2016 AP03 Appointment of Mr Steven Douglas White as a secretary on 28 July 2016
29 Jul 2016 AP01 Appointment of Mr Steven Douglas White as a director on 28 July 2016
29 Jul 2016 TM02 Termination of appointment of Christopher Geoffrey Anderson as a secretary on 28 July 2016
18 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 3,437.91
09 May 2016 AA Full accounts made up to 31 December 2015
04 May 2016 SH01 Statement of capital following an allotment of shares on 13 April 2016
  • GBP 343,791
25 Apr 2016 AP01 Appointment of Nicholas John Teunon as a director on 13 April 2016
25 Apr 2016 TM01 Termination of appointment of Jonathan Miles Bowers as a director on 13 April 2016
25 Apr 2016 TM01 Termination of appointment of Paul Marrow as a director on 13 April 2016
25 Apr 2016 AP01 Appointment of Mr Miles Marius Cresswell-Turner as a director on 13 April 2016
25 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association