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)
21 Apr 2016 AD01 Registered office address changed from One Arleston Way Solihull B90 4LH to Secure Trust House Boston Drive Bourne End Buckinghamshire SL8 5YS on 21 April 2016
19 Apr 2016 MR01 Registration of charge 058508690004, created on 14 April 2016
18 Apr 2016 MR04 Satisfaction of charge 3 in full
07 Jul 2015 AA Full accounts made up to 31 December 2014
06 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP .01
01 Apr 2015 CH03 Secretary's details changed for Christopher Geoffrey Anderson on 17 March 2015
01 Apr 2015 CH01 Director's details changed for Daniel Martin Malone on 17 March 2015
01 Apr 2015 CH01 Director's details changed for Mark Edward Ridlington on 17 March 2015
01 Apr 2015 CH01 Director's details changed for Christopher Geoffrey Anderson on 17 March 2015
15 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP .01
14 Apr 2014 AA Full accounts made up to 31 December 2013
08 Oct 2013 AP03 Appointment of Christopher Geoffrey Anderson as a secretary
08 Oct 2013 TM02 Termination of appointment of Daniel Malone as a secretary
26 Jul 2013 AP01 Appointment of Christopher Geoffrey Anderson as a director
11 Jul 2013 TM01 Termination of appointment of Terence Williams as a director
02 Jul 2013 AR01 Annual return made up to 19 June 2013
  • SH01 ‐
14 May 2013 AA Full accounts made up to 31 December 2012
26 Nov 2012 MISC Aud resignation
01 Nov 2012 AP03 Appointment of Daniel Martin Malone as a secretary
01 Nov 2012 TM02 Termination of appointment of Raquel Waxler as a secretary
06 Aug 2012 AA Full accounts made up to 31 December 2011
01 Aug 2012 AD01 Registered office address changed from 10 Norwich Street London EC4A 1BD on 1 August 2012
30 Jul 2012 AR01 Annual return made up to 19 June 2012
26 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 3
22 Jun 2012 AP01 Appointment of Paul Marrow as a director