- Company Overview for C&J EVANS GROUP HOLDINGS 1 LTD (13166906)
- Filing history for C&J EVANS GROUP HOLDINGS 1 LTD (13166906)
- People for C&J EVANS GROUP HOLDINGS 1 LTD (13166906)
- Charges for C&J EVANS GROUP HOLDINGS 1 LTD (13166906)
- More for C&J EVANS GROUP HOLDINGS 1 LTD (13166906)
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) |
---|---|---|---|
24 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
29 Jan 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
10 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
30 Jun 2023 | MR01 | Registration of charge 131669060002, created on 29 June 2023 | |
14 Mar 2023 | AP01 | Appointment of Mr Richard Robert Salmond as a director on 16 February 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
07 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
21 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with updates | |
21 Feb 2022 | CH01 | Director's details changed for Mr Stuart Mcallister on 7 October 2021 | |
06 Jan 2022 | TM01 | Termination of appointment of Robert Benjamin Nathaniel Brodie as a director on 29 November 2021 | |
01 Jun 2021 | MR01 | Registration of charge 131669060001, created on 28 May 2021 | |
16 Apr 2021 | AA01 | Current accounting period shortened from 31 January 2022 to 31 December 2021 | |
15 Mar 2021 | MA | Memorandum and Articles of Association | |
15 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2021 | MA | Memorandum and Articles of Association | |
15 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2021 | PSC07 | Cessation of Christopher Peter Evans as a person with significant control on 2 March 2021 | |
04 Mar 2021 | PSC07 | Cessation of John James Henry Evans as a person with significant control on 2 March 2021 | |
04 Mar 2021 | PSC02 | Notification of Dhg Bidco Ltd as a person with significant control on 2 March 2021 | |
04 Mar 2021 | AD01 | Registered office address changed from Premier Way Abbey Park Industrial Estates Romsey Hampshire SO51 9DQ United Kingdom to 6-10 Withey Court Western Industrial Estate Caerphilly Mid Glamorgan CF83 1BF on 4 March 2021 | |
04 Mar 2021 | TM01 | Termination of appointment of John James Henry Evans as a director on 2 March 2021 | |
04 Mar 2021 | TM01 | Termination of appointment of Christopher Peter Evans as a director on 2 March 2021 | |
04 Mar 2021 | AP01 | Appointment of Mr Stuart Mcallister as a director on 2 March 2021 | |
04 Mar 2021 | AP01 | Appointment of Mr Gerard Joseph Boyle as a director on 2 March 2021 | |
04 Mar 2021 | AP01 | Appointment of Mr Robert Benjamin Nathaniel Brodie as a director on 2 March 2021 |