- Company Overview for EVERYDAY LENDING LIMITED (05850869)
- Filing history for EVERYDAY LENDING LIMITED (05850869)
- People for EVERYDAY LENDING LIMITED (05850869)
- Charges for EVERYDAY LENDING LIMITED (05850869)
- More for EVERYDAY LENDING LIMITED (05850869)
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
|
|
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
|
|
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
|
|
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 |