Advanced company searchLink opens in new window

EVOLUTION LENDING LIMITED

Company number 06113307

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)
25 Apr 2013 SH08 Change of share class name or designation
25 Apr 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Apr 2013 AP01 Appointment of Mr Robin John Russel-Fisher as a director
05 Mar 2013 SH08 Change of share class name or designation
05 Mar 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Feb 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
26 Sep 2012 AA Full accounts made up to 31 December 2011
17 Jul 2012 TM01 Termination of appointment of Terence O'neill as a director
17 Jul 2012 TM02 Termination of appointment of Paul Nicholson as a secretary
23 May 2012 AA01 Previous accounting period shortened from 29 February 2012 to 31 December 2011
20 Feb 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
20 Feb 2012 CH01 Director's details changed for Terence James O'neil on 20 February 2012
27 Sep 2011 AA Total exemption small company accounts made up to 28 February 2011
17 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
30 Aug 2011 AP01 Appointment of Mr Stephen Brilus as a director
30 Aug 2011 AP01 Appointment of Mr Mathew James Beaver as a director
10 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
10 Mar 2011 CH01 Director's details changed for Terence James O'neil on 24 February 2011
10 Mar 2011 CH03 Secretary's details changed for Mr Paul Nicholson on 24 February 2011
25 Sep 2010 AA Total exemption small company accounts made up to 28 February 2010
17 Sep 2010 AD01 Registered office address changed from City Wharf New Bailey Street Manchester Lancashire M3 5ER on 17 September 2010
02 Mar 2010 AR01 Annual return made up to 19 February 2010
05 Jan 2010 AA Accounts for a dormant company made up to 28 February 2009
23 Sep 2009 287 Registered office changed on 23/09/2009 from 28A church lane marple stockport cheshire SK6 6DE
21 Mar 2009 363a Return made up to 19/02/09; no change of members