Advanced company searchLink opens in new window

EVERTONE PARTNERSHIP LIMITED

Company number 13668763

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)
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
07 Jul 2023 AA Micro company accounts made up to 31 October 2022
01 Nov 2022 PSC04 Change of details for Christine Clayton as a person with significant control on 31 October 2022
01 Nov 2022 CH01 Director's details changed for Mrs Christine Clayton on 31 October 2022
01 Nov 2022 CH01 Director's details changed for Mr Joseph Clayton on 31 October 2022
13 Oct 2022 PSC04 Change of details for Christine Clayton as a person with significant control on 13 October 2022
13 Oct 2022 CH01 Director's details changed for Mrs Christine Clayton on 13 October 2022
13 Oct 2022 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to North Moor House North Moor Road Doncaster Doncaster DN10 4LW on 13 October 2022
15 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
24 Jun 2022 CH01 Director's details changed for Mrs Jayne Whitehead on 20 May 2022
14 Jun 2022 CH01 Director's details changed for Mrs Christine Clayton on 14 June 2022
14 Jun 2022 PSC04 Change of details for Christine Clayton as a person with significant control on 14 June 2022
13 Jun 2022 AD01 Registered office address changed from North Moor House North Moor Road Doncaster Doncaster DN10 4LW United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022
06 May 2022 PSC01 Notification of Joseph Clayton as a person with significant control on 9 October 2021
06 May 2022 PSC01 Notification of Jayne Whitehead as a person with significant control on 9 October 2021
06 May 2022 PSC04 Change of details for Christine Clayton as a person with significant control on 9 October 2021
06 May 2022 SH01 Statement of capital following an allotment of shares on 9 October 2021
  • GBP 99
05 May 2022 AP01 Appointment of Mrs Jayne Whitehead as a director on 5 May 2022
08 Oct 2021 NEWINC Incorporation
Statement of capital on 2021-10-08
  • GBP 2