EVERSHEDS PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 02649325 |
Category | Private Limited Company |
Incorporated | 27 Sep 1991 |
Age | 32 years, 7 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
EVERSHEDS PROPERTIES LIMITED is an active private limited company with number 02649325. It was incorporated 32 years, 7 months, 12 days ago, on 27 September 1991. The company address is 2 New Bailey 2 New Bailey, Salford, M3 5GS, Greater Manchester, United Kingdom.
Company Fillings
Second filing of confirmation statement with made up date
Date: 18 Jan 2024
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2017-11-21
Documents
Accounts with accounts type full
Date: 28 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2023
Action Date: 16 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-16
Documents
Resolution
Date: 23 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 23 Oct 2023
Action Date: 10 Oct 2023
Category: Capital
Type: SH01
Capital : 150,000 GBP
Date: 2023-10-10
Documents
Resolution
Date: 23 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 23 Oct 2023
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type full
Date: 19 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2022
Action Date: 16 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-16
Documents
Change person director company with change date
Date: 14 Oct 2022
Action Date: 30 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lee Ranson
Change date: 2021-07-30
Documents
Change sail address company with old address new address
Date: 11 Oct 2022
Category: Address
Type: AD02
New address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
Documents
Change corporate secretary company with change date
Date: 10 Oct 2022
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Eversecretary Limited
Change date: 2021-07-01
Documents
Accounts with accounts type full
Date: 09 Feb 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 21 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-21
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Address
Type: AD01
Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
New address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
Change date: 2021-07-01
Documents
Accounts with accounts type full
Date: 15 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 02 Dec 2020
Action Date: 21 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-21
Documents
Accounts with accounts type full
Date: 28 Feb 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2019
Action Date: 21 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-21
Documents
Accounts with accounts type full
Date: 04 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2018
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Termination director company with name termination date
Date: 06 Mar 2018
Action Date: 30 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-30
Officer name: Michael Thomas Brown
Documents
Accounts with accounts type full
Date: 05 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change to a person with significant control
Date: 12 Dec 2017
Action Date: 01 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Eversheds Llp
Change date: 2017-02-01
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 21 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-21
Documents
Termination director company with name termination date
Date: 14 Sep 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bryan Gordan Hughes
Termination date: 2017-05-01
Documents
Appoint person director company with name date
Date: 13 Sep 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-01
Officer name: Keith Froud
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-12
Old address: Eversheds Llp 70 Great Bridgewater Street Manchester M1 5ES
New address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
Documents
Accounts with accounts type full
Date: 07 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 21 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-21
Documents
Accounts with accounts type full
Date: 04 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 21 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-21
Documents
Accounts with accounts type full
Date: 06 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Termination director company with name termination date
Date: 08 Jan 2015
Action Date: 20 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Carol Robertson
Termination date: 2014-11-20
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 21 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-21
Documents
Accounts with accounts type full
Date: 13 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 21 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-21
Documents
Termination director company with name
Date: 10 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Gray
Documents
Accounts with accounts type full
Date: 14 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 21 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-21
Documents
Change person director company with change date
Date: 02 Oct 2012
Action Date: 28 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bryan Gordan Hughes
Change date: 2012-09-28
Documents
Accounts with accounts type full
Date: 04 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 21 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-21
Documents
Appoint person director company with name
Date: 21 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Angela Carol Robertson
Documents
Termination director company with name
Date: 21 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Sarginson
Documents
Accounts with accounts type full
Date: 06 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2010
Action Date: 21 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-21
Documents
Accounts with accounts type full
Date: 26 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2009
Action Date: 21 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-21
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Hayes Sarginson
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lee Ranson
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bryan Gordan Hughes
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Michael Thomas Brown
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: David John Gray
Documents
Move registers to sail company
Date: 12 Nov 2009
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 12 Nov 2009
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 12 Nov 2009
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 12 Nov 2009
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 12 Nov 2009
Category: Address
Type: AD03
Documents
Change sail address company with old address
Date: 09 Nov 2009
Category: Address
Type: AD02
Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
Documents
Accounts with accounts type full
Date: 07 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed lee ranson
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director cornelius medvei
Documents
Legacy
Date: 31 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director bruce gripton
Documents
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/08; full list of members
Documents
Legacy
Date: 26 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 26/03/2008 from senator house 85 queen victoria street london EC4V 4JL
Documents
Accounts with accounts type full
Date: 21 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 28 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/07; full list of members
Documents
Accounts with accounts type full
Date: 07 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 23 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/06; full list of members
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 27 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 14 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/05; full list of members
Documents
Legacy
Date: 08 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 07 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 26/01/04-26/01/04 £ si [email protected]=49996
Documents
Accounts with accounts type full
Date: 08 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 02 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/04; full list of members
Documents
Legacy
Date: 10 Jun 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 02 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 08 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 29/01/04--------- £ si 49996@1=49996 £ ic 4/50000
Documents
Legacy
Date: 08 Feb 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 29/01/04
Documents
Resolution
Date: 08 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/03; full list of members
Documents
Legacy
Date: 30 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/02; full list of members; amend
Documents
Legacy
Date: 17 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 05 Feb 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 27 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/02; full list of members
Documents
Legacy
Date: 27 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
13 SUNNYSIDE,SHETLAND,ZE2 9BS
Number: | SC600302 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAVEN HOUSE , GROUND FLOOR,LONDON,W5 2BS
Number: | 10731505 |
Status: | ACTIVE |
Category: | Private Limited Company |
EQUATOR PROPERTIES (UK) LIMITED
7A CONNAUGHT ROAD,ILFORD,IG1 1RL
Number: | 11754402 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST MARYS WORKS,STOKE ON TRENT,ST6 1LB
Number: | 01563010 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 GLENGALL ROAD,EDGWARE,HA8 8SX
Number: | LP011198 |
Status: | ACTIVE |
Category: | Limited Partnership |
TAMWORTH GARDENS PROPERTIES LIMITED
46 TAMWORTH DRIVE,FLEET,GU51 2UP
Number: | 06801415 |
Status: | ACTIVE |
Category: | Private Limited Company |