ENGLISH AND VOCATIONAL ACADEMY (EVA) LTD
Status | ACTIVE |
Company No. | 07739420 |
Category | Private Limited Company |
Incorporated | 12 Aug 2011 |
Age | 12 years, 9 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
ENGLISH AND VOCATIONAL ACADEMY (EVA) LTD is an active private limited company with number 07739420. It was incorporated 12 years, 9 months, 18 days ago, on 12 August 2011. The company address is Rodney Lodge Rodney Lodge, Cheltenham, GL50 1HX, Gloucestershire.
Company Fillings
Mortgage satisfy charge full
Date: 26 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 077394200001
Documents
Change to a person with significant control
Date: 20 Feb 2024
Action Date: 01 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-01
Psc name: Mr David Malcolm Arrowsmith
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2023
Action Date: 12 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-12
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2022
Action Date: 12 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-12
Documents
Confirmation statement with no updates
Date: 17 Sep 2021
Action Date: 12 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-12
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 12 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Sep 2020
Action Date: 03 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077394200001
Charge creation date: 2020-09-03
Documents
Confirmation statement with updates
Date: 14 Oct 2019
Action Date: 12 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-12
Documents
Change to a person with significant control
Date: 19 Aug 2019
Action Date: 15 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Malcolm Arrowsmith
Change date: 2019-08-15
Documents
Change person director company with change date
Date: 19 Aug 2019
Action Date: 15 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-15
Officer name: Mr David Malcolm Arrowsmith
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 12 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-12
Documents
Accounts with accounts type small
Date: 30 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2017
Action Date: 12 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-12
Documents
Accounts with accounts type small
Date: 07 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Accounts with accounts type small
Date: 17 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 12 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-12
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 12 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-12
Documents
Accounts with accounts type dormant
Date: 01 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Termination director company with name
Date: 22 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Arrowsmith
Documents
Certificate change of name company
Date: 19 Mar 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed inlingua cheltenham LIMITED\certificate issued on 19/03/13
Documents
Capital allotment shares
Date: 19 Mar 2013
Action Date: 19 Mar 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-03-19
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 12 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-12
Documents
Change account reference date company current extended
Date: 02 Sep 2011
Action Date: 31 Oct 2012
Category: Accounts
Type: AA01
New date: 2012-10-31
Made up date: 2012-08-31
Documents
Change registered office address company with date old address
Date: 22 Aug 2011
Action Date: 22 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-22
Old address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
Documents
Termination secretary company with name
Date: 22 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: London Law Secretarial Limited
Documents
Termination director company with name
Date: 22 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Cowdry
Documents
Appoint person director company with name
Date: 22 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Catherine Arrowsmith
Documents
Appoint person director company with name
Date: 22 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Malcolm Arrowsmith
Documents
Some Companies
17 YORK VILLAS BRIGHTON LIMITED
GROUND FLOOR FLAT,BRIGHTON,BN1 3TS
Number: | 05268894 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 11748693 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIUZHOU CHENGLONG SPECIAL VEHICLE CO., LTD.
FOURTH FLOOR,LONDON,WC1E 6HA
Number: | 09766282 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 ACREMAN STREET,SHERBORNE,DT9 3NX
Number: | 07560247 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL012882 |
Status: | ACTIVE |
Category: | Limited Partnership |
C/O BRUCE ALLAN LLP, 3RD FLOOR SCOTTISH MUTUAL HOU,HORNCHURCH,RM11 1RS
Number: | 11967043 |
Status: | ACTIVE |
Category: | Private Limited Company |