EVERSECRETARY LIMITED

03481135
2 NEW BAILEY 6 STANLEY STREET SALFORD M3 5GS

Documents

Documents
Date Category Description Pages
18 Jun 2024 accounts Annual Accounts 2 Buy now
14 Jun 2024 officers Termination of appointment of director (Graham Edward Richardson) 1 Buy now
14 Jun 2024 officers Appointment of director (David Charles Saunders) 2 Buy now
18 Jan 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
30 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2023 accounts Annual Accounts 2 Buy now
13 Jun 2023 resolution Resolution 1 Buy now
13 Jun 2023 incorporation Memorandum Articles 33 Buy now
10 Jan 2023 accounts Annual Accounts 2 Buy now
30 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2022 accounts Annual Accounts 2 Buy now
22 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2021 accounts Annual Accounts 2 Buy now
26 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 officers Appointment of director (David James Boyd) 2 Buy now
31 Jan 2020 officers Appointment of director (Graham Edward Richardson) 2 Buy now
31 Jan 2020 officers Termination of appointment of director (Keri Edward Rees) 1 Buy now
31 Jan 2020 officers Termination of appointment of director (Keith Froud) 1 Buy now
31 Jan 2020 accounts Annual Accounts 2 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2019 accounts Annual Accounts 2 Buy now
27 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2018 officers Termination of appointment of secretary (Edward Matthew Scott Baker) 1 Buy now
07 Sep 2018 officers Appointment of director (Keri Edward Rees) 2 Buy now
17 Aug 2018 officers Termination of appointment of director (Claire Victoria Larbey) 1 Buy now
17 Aug 2018 officers Appointment of director (Keith Froud) 2 Buy now
15 Jan 2018 accounts Annual Accounts 5 Buy now
19 Dec 2017 confirmation-statement Confirmation Statement With No Updates 4 Buy now
12 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Dec 2016 accounts Annual Accounts 5 Buy now
09 Feb 2016 accounts Annual Accounts 5 Buy now
28 Jan 2016 officers Termination of appointment of director (Alasdair Ian Outhwaite) 1 Buy now
28 Jan 2016 officers Appointment of director (Ms Claire Victoria Larbey) 2 Buy now
11 Jan 2016 annual-return Annual Return 4 Buy now
22 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jan 2015 accounts Annual Accounts 5 Buy now
23 Dec 2014 annual-return Annual Return 4 Buy now
13 Jan 2014 accounts Annual Accounts 5 Buy now
03 Jan 2014 annual-return Annual Return 4 Buy now
14 Nov 2013 officers Termination of appointment of director (Peter Halpin) 1 Buy now
14 Nov 2013 officers Appointment of director (Mr Alasdair Ian Outhwaite) 2 Buy now
11 Jan 2013 accounts Annual Accounts 5 Buy now
18 Dec 2012 annual-return Annual Return 4 Buy now
19 Jan 2012 accounts Annual Accounts 5 Buy now
21 Dec 2011 annual-return Annual Return 3 Buy now
07 Jul 2011 officers Termination of appointment of director (Mark Spinner) 1 Buy now
07 Jul 2011 officers Appointment of director (Peter James Halpin) 2 Buy now
26 Jan 2011 accounts Annual Accounts 5 Buy now
21 Dec 2010 annual-return Annual Return 4 Buy now
05 Oct 2010 officers Appointment of director (Mark Owen Spinner) 2 Buy now
04 Oct 2010 officers Termination of appointment of director (Robin Skelton) 1 Buy now
21 Jan 2010 accounts Annual Accounts 5 Buy now
18 Jan 2010 officers Change of particulars for secretary (Edward Matthew Scott Baker) 1 Buy now
14 Jan 2010 annual-return Annual Return 4 Buy now
04 Jan 2010 officers Change of particulars for secretary (Edward Matthew Scott Baker) 1 Buy now
04 Jan 2010 officers Change of particulars for director (Robin Nicholas Skelton) 2 Buy now
30 Jan 2009 accounts Annual Accounts 5 Buy now
07 Jan 2009 annual-return Return made up to 15/12/08; full list of members 3 Buy now
07 Jan 2009 officers Secretary's change of particulars / edward baker / 01/12/2008 1 Buy now
08 Mar 2008 officers Appointment terminated director everdirector LIMITED 1 Buy now
08 Mar 2008 officers Director appointed robin nicholas skelton 3 Buy now
11 Feb 2008 accounts Annual Accounts 5 Buy now
18 Dec 2007 annual-return Return made up to 15/12/07; full list of members 2 Buy now
13 Feb 2007 accounts Annual Accounts 5 Buy now
15 Dec 2006 annual-return Return made up to 15/12/06; full list of members 2 Buy now
24 Feb 2006 accounts Annual Accounts 5 Buy now
31 Jan 2006 annual-return Return made up to 15/12/05; full list of members 2 Buy now
27 Jan 2006 officers New director appointed 1 Buy now
27 Jan 2006 officers Director resigned 1 Buy now
08 Apr 2005 officers Director resigned 1 Buy now
16 Feb 2005 accounts Annual Accounts 2 Buy now
02 Feb 2005 annual-return Return made up to 15/12/04; full list of members 5 Buy now
21 Jan 2005 officers Secretary resigned 1 Buy now
07 Jan 2005 address Registered office changed on 07/01/05 from: eversheds 70 great bridgewater street manchester lancashire M1 5ES 1 Buy now
22 Dec 2004 address Registered office changed on 22/12/04 from: central square south orchard street newcastle upon tyne NE1 3XX 1 Buy now
15 Dec 2004 officers New secretary appointed 2 Buy now
22 Oct 2004 officers New secretary appointed 2 Buy now
22 Oct 2004 officers Secretary resigned 1 Buy now
07 May 2004 officers Director resigned 1 Buy now
29 Mar 2004 accounts Accounting reference date extended from 31/12/03 to 30/04/04 1 Buy now
22 Dec 2003 annual-return Return made up to 15/12/03; full list of members 5 Buy now
29 Jul 2003 accounts Annual Accounts 4 Buy now
10 May 2003 resolution Resolution 16 Buy now
19 Dec 2002 annual-return Return made up to 15/12/02; full list of members 7 Buy now
23 Aug 2002 accounts Annual Accounts 4 Buy now
16 May 2002 officers Secretary's particulars changed 1 Buy now
08 Jan 2002 address Registered office changed on 08/01/02 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX 1 Buy now
19 Dec 2001 annual-return Return made up to 15/12/01; full list of members 7 Buy now
29 Aug 2001 accounts Annual Accounts 4 Buy now
13 Aug 2001 officers Director's particulars changed 1 Buy now
19 Dec 2000 annual-return Return made up to 15/12/00; full list of members 7 Buy now
20 Oct 2000 accounts Annual Accounts 4 Buy now
06 Jul 2000 officers Secretary's particulars changed 1 Buy now
16 Feb 2000 officers New secretary appointed 2 Buy now
31 Jan 2000 officers Secretary resigned 1 Buy now