Advanced company searchLink opens in new window

EVEROZE PARTNERS LIMITED

Company number 09588207

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)
27 Aug 2019 SH01 Statement of capital following an allotment of shares on 21 May 2019
  • GBP 1,139.00
06 Aug 2019 SH06 Cancellation of shares. Statement of capital on 4 April 2019
  • GBP 1,107.00
06 Aug 2019 SH03 Purchase of own shares.
23 May 2019 CH01 Director's details changed for Mr Joseph Louis Phillips on 23 May 2019
21 May 2019 CH01 Director's details changed for Mr Nicholas John Baldock on 21 May 2019
21 May 2019 CH01 Director's details changed for Mr Richard John Whiting on 21 May 2019
21 May 2019 CH01 Director's details changed for Mr Paul Alistair Reynolds on 21 May 2019
21 May 2019 CH01 Director's details changed for Mr Colin Andrew Morgan on 21 May 2019
21 May 2019 CH01 Director's details changed for Mr Robert David Hodgetts on 21 May 2019
21 May 2019 CH01 Director's details changed for Mr Joseph Louis Phillips on 21 May 2019
21 May 2019 CH01 Director's details changed for Joanna Alexandra De Montgros on 21 May 2019
21 May 2019 CH01 Director's details changed for Mr Simon James Bryars on 21 May 2019
21 May 2019 CH01 Director's details changed for Mr Jocelyn David Boxford on 21 May 2019
21 May 2019 CH01 Director's details changed for Mr Nicholas John Baldock on 21 May 2019
29 Apr 2019 CS01 Confirmation statement made on 29 April 2019 with updates
22 Jan 2019 SH01 Statement of capital following an allotment of shares on 10 January 2019
  • GBP 1,132
09 Nov 2018 AA Unaudited abridged accounts made up to 31 May 2018
06 Jun 2018 SH06 Cancellation of shares. Statement of capital on 30 April 2018
  • GBP 1,100.00
06 Jun 2018 SH03 Purchase of own shares.
31 May 2018 MR01 Registration of charge 095882070001, created on 29 May 2018
22 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
19 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
18 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
04 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the everoze partners LIMITED enterprise management incentive plan (the 'plan'), a copy of the rules of which is attached to these written resoluitons be adopted, and the directors be authorised to do all acts and things necessary to establish the plan. 10/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2017 CH01 Director's details changed for Mr Robert David Hodgetts on 3 February 2017