Advanced company searchLink opens in new window

EV HOLDINGS LIMITED

Company number 08822753

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)
31 May 2018 RP04CS01 Second filing of Confirmation Statement dated 20/12/2017
10 Apr 2018 AP03 Appointment of John Joseph Houston as a secretary on 4 April 2018
19 Mar 2018 TM02 Termination of appointment of D.W. Company Services Limited as a secretary on 16 March 2018
12 Jan 2018 AAMD Amended group of companies' accounts made up to 31 March 2017
21 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 31/05/2018.
18 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
04 Dec 2017 SH08 Change of share class name or designation
01 Dec 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Nov 2017 CH01 Director's details changed for Mr Fraser Louden on 30 October 2017
29 Sep 2017 PSC02 Notification of Dunedin Llp as a person with significant control on 29 September 2017
29 Sep 2017 PSC02 Notification of Dunedin (Gp Iii) Limited as a person with significant control on 29 September 2017
29 Sep 2017 PSC02 Notification of Dunedin (General Partner Iii) Llp as a person with significant control on 29 September 2017
29 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 29 September 2017
13 Feb 2017 SH01 Statement of capital following an allotment of shares on 31 December 2016
  • GBP 1,108.50
01 Feb 2017 AP01 Appointment of John Joseph Houston as a director on 1 February 2017
21 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
16 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Dec 2016 AA Group of companies' accounts made up to 31 March 2016
08 Dec 2016 SH10 Particulars of variation of rights attached to shares
08 Dec 2016 SH08 Change of share class name or designation
08 Nov 2016 TM01 Termination of appointment of Sam Copeman as a director on 18 October 2016
18 Aug 2016 AP01 Appointment of Mr Fraser Louden as a director on 15 August 2016
11 Mar 2016 AA Group of companies' accounts made up to 31 March 2015
25 Feb 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,098.5
05 Jan 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 05/08/2015