EVEREST INN (UK) LIMITED

113 Station Road, Ashford, TN23 1PJ, Kent
StatusACTIVE
Company No.06677188
CategoryPrivate Limited Company
Incorporated20 Aug 2008
Age15 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

EVEREST INN (UK) LIMITED is an active private limited company with number 06677188. It was incorporated 15 years, 9 months, 27 days ago, on 20 August 2008. The company address is 113 Station Road, Ashford, TN23 1PJ, Kent.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sanker Pandey

Notification date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-31

Psc name: Bishal Sapkota

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bishal Sapkota

Termination date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajan Kharel

Termination date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: Yadav Prasad Bhandari

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pashupati Bhandari

Termination date: 2017-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Sep 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rajan Kharel

Termination date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-08

Officer name: Mr Bishal Sapkota

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-08

Officer name: Mr Sanker Pandey

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2014

Action Date: 07 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-07

Officer name: Mr Bishal Sapkota

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2014

Action Date: 07 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-07

Officer name: Mr Sanker Pandey

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2014

Action Date: 07 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bishal Sapkota

Change date: 2014-09-07

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-05

Officer name: Mr Bishal Sapkota

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-05

Officer name: Mr Sanker Pandey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2013

Action Date: 28 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-28

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sanker Pandey

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bishal Sapkota

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yadav Parsad Parsad Bhandari

Documents

View document PDF

Change account reference date company previous extended

Date: 05 May 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA01

New date: 2013-01-31

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 28 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-28

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

Change registered office address company with date old address

Date: 15 Nov 2011

Action Date: 15 Nov 2011

Category: Address

Type: AD01

Old address: 113 Station Road Ashford Kent TN23 1PJ United Kingdom

Change date: 2011-11-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2011

Action Date: 28 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-28

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2011

Action Date: 15 Nov 2011

Category: Address

Type: AD01

Old address: 32 Rosewood Drive Ashford Kent TN25 4QF

Change date: 2011-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 May 2011

Action Date: 03 May 2011

Category: Address

Type: AD01

Change date: 2011-05-03

Old address: Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0EW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2010

Action Date: 28 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2010

Action Date: 20 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-20

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed rajan kharel

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed pashupati bhandari

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary apex corporate LIMITED

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director apex nominees LIMITED

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 27/08/2008 from 46 syon lane isleworth middlesex TW7 5NQ

Documents

View document PDF

Incorporation company

Date: 20 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DISCREET SECURITY LIMITED

47 ENGLANDS LANE,GREAT YARMOUTH,NR31 6BE

Number:07135739
Status:ACTIVE
Category:Private Limited Company

ENVIROCHECK (UK) LIMITED

146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW

Number:03885994
Status:ACTIVE
Category:Private Limited Company

MICROPORT SCIENTIFIC LIMITED

WILLOW HOUSE PARK WEST,CHESTER,CH1 4RW

Number:08641910
Status:ACTIVE
Category:Private Limited Company

QUINAGE LTD

AXIOM HOUSE,EDGWARE,HA8 7EB

Number:11745026
Status:ACTIVE
Category:Private Limited Company

SERENITYSCROLLS LTD

SECOND FLOOR, OFFICE 229-231,NORTHAMPTON,NN1 4EF

Number:11827708
Status:ACTIVE
Category:Private Limited Company

SV MORRIS LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11963388
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