Advanced company searchLink opens in new window

EVERING DEVELOPMENTS LIMITED

Company number 08066485

Filter by category

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)
13 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
31 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
19 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
03 May 2023 AD01 Registered office address changed from 23 Old Bexley Lane Bexley Kent DA5 2BL to The Old Mill 9 Soar Lane Leicester LE3 5DE on 3 May 2023
30 Aug 2022 AA Micro company accounts made up to 31 August 2021
11 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
23 Feb 2022 MR04 Satisfaction of charge 080664850004 in full
23 Feb 2022 MR04 Satisfaction of charge 080664850003 in full
26 Aug 2021 AA Micro company accounts made up to 31 August 2020
26 May 2021 AA01 Previous accounting period extended from 31 May 2020 to 31 August 2020
12 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
21 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 11 May 2020
04 Sep 2020 AAMD Amended micro company accounts made up to 31 May 2019
21 May 2020 CS01 Confirmation statement made on 11 May 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 21/09/2020
04 Mar 2020 PSC02 Notification of Kamro Investments Limited as a person with significant control on 21 January 2020
04 Mar 2020 PSC07 Cessation of Bostall Group Limited as a person with significant control on 21 January 2020
03 Mar 2020 PSC02 Notification of Bostall Group Limited as a person with significant control on 21 January 2020
03 Mar 2020 PSC07 Cessation of Balbir Singh Heer as a person with significant control on 21 January 2020
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
20 Feb 2020 SH19 Statement of capital on 20 February 2020
  • GBP 2
19 Feb 2020 SH01 Statement of capital following an allotment of shares on 21 January 2020
  • GBP 2.000000
13 Feb 2020 SH20 Statement by Directors
13 Feb 2020 CAP-SS Solvency Statement dated 21/01/20
13 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
11 Feb 2020 SH01 Statement of capital following an allotment of shares on 21 January 2020
  • GBP 2