EVERGREEN DEVELOPMENTS (GLOUCESTER) LTD

Cleeve Mill Garage Cleeve Mill Garage, Newent, GL18 1EA, Glos
StatusACTIVE
Company No.06341265
CategoryPrivate Limited Company
Incorporated13 Aug 2007
Age16 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

EVERGREEN DEVELOPMENTS (GLOUCESTER) LTD is an active private limited company with number 06341265. It was incorporated 16 years, 10 months, 4 days ago, on 13 August 2007. The company address is Cleeve Mill Garage Cleeve Mill Garage, Newent, GL18 1EA, Glos.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2024

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-27

Officer name: Mr Ross Micheal Webb

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2024

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ross Micheal Webb

Change date: 2023-11-27

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2024

Action Date: 27 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ross Micheal Webb

Change date: 2023-11-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2023

Action Date: 16 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Crispe

Notification date: 2021-06-16

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2023

Action Date: 16 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-16

Capital : 102 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2023

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Roger Beard

Change date: 2022-12-21

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2023

Action Date: 21 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Roger Beard

Change date: 2022-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-16

Officer name: Mr Andrew Crispe

Documents

View document PDF

Resolution

Date: 15 Jun 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2021

Action Date: 08 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-08

Psc name: Ross Michael Webb

Documents

View document PDF

Resolution

Date: 09 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Micheal Webb

Appointment date: 2021-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Draper Martin Stephen

Termination date: 2020-05-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Elizabeth Draper

Termination date: 2020-05-15

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2020

Action Date: 18 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-18

Psc name: Draper Martin Stephen

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2018

Action Date: 07 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-07

Psc name: Mr Paul Roger Beard

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2017

Action Date: 07 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Roger Beard

Change date: 2017-09-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Paul Roger Beard

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-07

Psc name: Draper Martin Stephen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2016

Action Date: 16 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-16

Officer name: Mr Paul Roger Beard

Documents

View document PDF

Change person secretary company with change date

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-08-16

Officer name: Karen Elizabeth Draper

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Draper Martin Stephen

Change date: 2016-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 31 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 13 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 13 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2011

Action Date: 13 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 13 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 13 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEANTECH X LIMITED

14 LEA GROVE,DIDCOT,OX11 7UN

Number:11527512
Status:ACTIVE
Category:Private Limited Company

CREAMS CAFE (WOKING) LTD

311 HIGH ROAD,LOUGHTON,IG10 1AH

Number:09237960
Status:LIQUIDATION
Category:Private Limited Company

FOIL DESIGN LIMITED

4 MARKET PLACE,LEICESTER,LE1 5GF

Number:07718393
Status:ACTIVE
Category:Private Limited Company

MIREENA LIMITED

26 GROSVENOR STREET,LONDON,W1K 4QW

Number:11742732
Status:ACTIVE
Category:Private Limited Company

OXLEY GARDENS RESIDENTS ASSOCIATION LIMITED

48 MOUNT EPHRAIM,TUNBRIDGE WELLS,TN4 8AU

Number:04087717
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PRIMAORB LIMITED

THE ISLAND HOUSE THE ISLAND,RADSTOCK,BA3 2DZ

Number:10255884
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source