- Company Overview for EVERGREEN SOUTH HOLDINGS LTD (13198514)
- Filing history for EVERGREEN SOUTH HOLDINGS LTD (13198514)
- People for EVERGREEN SOUTH HOLDINGS LTD (13198514)
- Charges for EVERGREEN SOUTH HOLDINGS LTD (13198514)
- More for EVERGREEN SOUTH HOLDINGS LTD (13198514)
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) |
---|---|---|---|
21 May 2024 | MR01 | Registration of charge 131985140001, created on 13 May 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with updates | |
29 Mar 2024 | RP04CS01 | Second filing of Confirmation Statement dated 7 February 2024 | |
26 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Mar 2024 | AD01 | Registered office address changed from Greenacre Goodwood Gardens Chichester West Sussex PO20 1SP England to 2 Laburnum Villas South Bank Chichester PO19 8DY on 22 March 2024 | |
22 Mar 2024 | TM01 | Termination of appointment of Daniel Macaulay as a director on 22 March 2024 | |
21 Feb 2024 | CS01 |
Confirmation statement made on 7 February 2024 with no updates
|
|
19 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
22 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 May 2022 | RESOLUTIONS |
Resolutions
|
|
25 May 2022 | RESOLUTIONS |
Resolutions
|
|
25 May 2022 | MA | Memorandum and Articles of Association | |
22 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
15 Feb 2022 | AA01 | Previous accounting period shortened from 28 February 2022 to 31 December 2021 | |
12 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-12
|