EVERLONG WEALTH LIMITED

04891976
PROSPECT HOUSE, 1 PROSPECT PLACE PRIDE PARK DERBY UNITED KINGDOM DE24 8HG

Documents

Documents
Date Category Description Pages
19 Jul 2024 officers Change of particulars for director (Mr James Oliver John Bagley) 2 Buy now
09 May 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 May 2024 officers Change of particulars for director (Mr Andrew Richard Delve) 2 Buy now
19 Dec 2023 annual-return Second Filing Of Annual Return With Made Up Date 23 Buy now
14 Dec 2023 annual-return Annual Return 10 Buy now
14 Dec 2023 annual-return Annual Return 10 Buy now
14 Dec 2023 annual-return Annual Return 10 Buy now
14 Dec 2023 annual-return Annual Return 10 Buy now
14 Dec 2023 annual-return Annual Return 10 Buy now
07 Dec 2023 annual-return Second Filing Of Annual Return With Made Up Date 23 Buy now
07 Dec 2023 annual-return Second Filing Of Annual Return With Made Up Date 23 Buy now
07 Dec 2023 annual-return Second Filing Of Annual Return With Made Up Date 23 Buy now
07 Dec 2023 annual-return Second Filing Of Annual Return With Made Up Date 23 Buy now
07 Dec 2023 annual-return Second Filing Of Annual Return With Made Up Date 23 Buy now
27 Nov 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
27 Nov 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
27 Nov 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
14 Nov 2023 accounts Annual Accounts 11 Buy now
02 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
27 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2022 change-of-name Certificate Change Of Name Company 3 Buy now
15 Nov 2022 accounts Annual Accounts 11 Buy now
21 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Sep 2022 officers Change of particulars for director (Mr Paul William James Hamilton) 2 Buy now
21 Sep 2022 officers Change of particulars for director (Mr Andrew Richard Delve) 2 Buy now
21 Sep 2022 officers Change of particulars for director (Mr James Oliver John Bagley) 2 Buy now
21 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2021 officers Change of particulars for director (Mr Christopher Soborowski) 2 Buy now
12 Nov 2021 officers Appointment of director (Mr Christopher Soborowski) 2 Buy now
09 Nov 2021 accounts Annual Accounts 10 Buy now
29 Oct 2021 incorporation Memorandum Articles 5 Buy now
28 Oct 2021 resolution Resolution 2 Buy now
12 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Dec 2020 accounts Annual Accounts 11 Buy now
01 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Nov 2019 accounts Annual Accounts 11 Buy now
25 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Nov 2018 accounts Annual Accounts 11 Buy now
14 Sep 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Dec 2017 officers Change of particulars for director (Mr Andrew Richard Delve) 2 Buy now
16 Nov 2017 accounts Annual Accounts 12 Buy now
08 Sep 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Nov 2016 accounts Annual Accounts 7 Buy now
21 Oct 2016 officers Change of particulars for director (Mr Andrew Richard Delve) 2 Buy now
21 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
10 Dec 2015 accounts Annual Accounts 7 Buy now
08 Oct 2015 annual-return Annual Return 7 Buy now
11 Dec 2014 officers Appointment of director (Mr Paul William James Hamilton) 2 Buy now
11 Dec 2014 officers Appointment of director (Mr Andrew Richard Delve) 2 Buy now
11 Dec 2014 officers Appointment of director (Mr James Oliver John Bagley) 2 Buy now
11 Dec 2014 officers Appointment of director (Miss Susan Jacqueline Grogan) 2 Buy now
02 Dec 2014 accounts Annual Accounts 7 Buy now
20 Oct 2014 annual-return Annual Return 5 Buy now
12 Dec 2013 accounts Annual Accounts 8 Buy now
07 Oct 2013 annual-return Annual Return 4 Buy now
16 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Dec 2012 accounts Annual Accounts 6 Buy now
26 Oct 2012 annual-return Annual Return 5 Buy now
25 Nov 2011 accounts Annual Accounts 6 Buy now
21 Oct 2011 annual-return Annual Return 5 Buy now
19 Nov 2010 accounts Annual Accounts 6 Buy now
08 Oct 2010 annual-return Annual Return 5 Buy now
12 Oct 2009 accounts Annual Accounts 6 Buy now
18 Sep 2009 annual-return Return made up to 08/09/09; full list of members 3 Buy now
18 Sep 2009 address Location of debenture register 1 Buy now
18 Sep 2009 address Registered office changed on 18/09/2009 from, unit h edward house, grange business park, whetstone, leicester, LE8 6EP 1 Buy now
18 Sep 2009 address Location of register of members 1 Buy now
18 Sep 2009 officers Director's change of particulars / richard garside / 08/09/2009 1 Buy now
18 Sep 2009 officers Secretary's change of particulars / susan grogan / 08/09/2009 1 Buy now
05 Dec 2008 annual-return Return made up to 08/09/08; full list of members 4 Buy now
14 Oct 2008 accounts Annual Accounts 6 Buy now
29 Nov 2007 accounts Annual Accounts 5 Buy now
07 Nov 2007 officers Director resigned 1 Buy now
10 Oct 2007 annual-return Return made up to 08/09/07; no change of members 7 Buy now
02 Apr 2007 accounts Annual Accounts 20 Buy now
11 Oct 2006 officers New director appointed 2 Buy now
22 Sep 2006 annual-return Return made up to 08/09/06; full list of members 7 Buy now
26 Apr 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
29 Dec 2005 capital Ad 05/12/05--------- £ si 800@1=800 £ ic 99/899 2 Buy now
01 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
28 Nov 2005 address Registered office changed on 28/11/05 from: 15 beaufort close, burbage, leicester, LE10 2LF 1 Buy now
29 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
27 Oct 2005 accounts Annual Accounts 4 Buy now
04 Oct 2005 annual-return Return made up to 08/09/05; full list of members 6 Buy now
23 Sep 2005 change-of-name Certificate Change Of Name Company 2 Buy now
11 Apr 2005 accounts Accounting reference date extended from 30/09/04 to 28/02/05 1 Buy now
21 Jan 2005 address Registered office changed on 21/01/05 from: st cross main road, claybrooke parva, lutterworth, leicester LE17 5AF 1 Buy now
27 Sep 2004 annual-return Return made up to 08/09/04; full list of members 6 Buy now
14 Sep 2004 capital Ad 06/04/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
14 Sep 2004 officers New secretary appointed 2 Buy now
14 Sep 2004 officers Secretary resigned 1 Buy now
23 Dec 2003 officers New secretary appointed 2 Buy now
23 Dec 2003 officers New director appointed 2 Buy now
23 Dec 2003 address Registered office changed on 23/12/03 from: wharf lodge, 112 mansfield road, derby, derbyshire DE1 3RA 1 Buy now
30 Sep 2003 officers Secretary resigned 1 Buy now
08 Sep 2003 incorporation Incorporation Company 14 Buy now