EVOLUTION ESTATES LIMITED
Status | ACTIVE |
Company No. | 07289114 |
Category | Private Limited Company |
Incorporated | 18 Jun 2010 |
Age | 13 years, 11 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
EVOLUTION ESTATES LIMITED is an active private limited company with number 07289114. It was incorporated 13 years, 11 months, 13 days ago, on 18 June 2010. The company address is Rome House Rome House, Chatham, ME4 4RH, Kent, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2023
Action Date: 18 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-18
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2023
Action Date: 30 Jun 2023
Category: Address
Type: AD01
Old address: 375 High Street Rochester Kent ME1 1DA England
Change date: 2023-06-30
New address: Rome House 41 Railway Street Chatham Kent ME4 4RH
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 11 Jul 2022
Action Date: 18 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-18
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 26 Jul 2021
Action Date: 18 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-18
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-18
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-18
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 19 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tobias Andrew Ellis
Notification date: 2016-07-19
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-01
Psc name: Tobias Andrew Ellis
Documents
Confirmation statement with no updates
Date: 29 Jun 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-18
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2017
Action Date: 01 Mar 2017
Category: Address
Type: AD01
Old address: The Joiners Shop Main Gate Road, the Historic Dockyard Chatham Kent ME4 4TZ
New address: 375 High Street Rochester Kent ME1 1DA
Change date: 2017-03-01
Documents
Change person director company with change date
Date: 07 Sep 2016
Action Date: 02 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tobias Andrew Ellis
Change date: 2016-09-02
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2013
Action Date: 18 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-18
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 18 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-18
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2011
Action Date: 18 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-18
Documents
Change person secretary company with change date
Date: 08 Jul 2011
Action Date: 09 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-07-09
Officer name: Tobias Andrew Ellis
Documents
Change person director company with change date
Date: 08 Jul 2011
Action Date: 09 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tobias Andrew Ellis
Change date: 2010-07-09
Documents
Change registered office address company with date old address
Date: 27 Jul 2010
Action Date: 27 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-27
Old address: 17 Stanford Way Cuxton Rochester Kent ME2 1LL England
Documents
Some Companies
8A THE GILLS,OTLEY,LS21 2AH
Number: | 10005484 |
Status: | ACTIVE |
Category: | Private Limited Company |
3-6 HENRIETTA MEWS,SOMERSET,BA2 6LR
Number: | 02943224 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3, REVILO HOUSE,ROCHDALE,OL11 5BX
Number: | 11425603 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 HOVE ENTERPRISE CENTRE,HOVE,BN41 1UY
Number: | 11158878 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 FRANCIS ROAD,BIRMINGHAM,B16 8SP
Number: | 08435361 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 STIRLING COURT,BOREHAMWOOD,WD6 2FX
Number: | 06239744 |
Status: | ACTIVE |
Category: | Private Limited Company |