EVERYCORNER LIMITED

08501568
NEPICAR HOUSE LONDON ROAD WROTHAM HEATH SEVENOAKS TN15 7RS

Documents

Documents
Date Category Description Pages
28 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2023 accounts Annual Accounts 16 Buy now
16 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 72 Buy now
16 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
16 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
31 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 officers Appointment of director (Mrs Jenny Gibson) 2 Buy now
21 Dec 2022 officers Termination of appointment of director (Michael James Mcquaid) 1 Buy now
26 Sep 2022 accounts Annual Accounts 22 Buy now
26 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
26 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 71 Buy now
26 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 2 Buy now
25 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2022 officers Change of particulars for director (Dr Antonio Romero) 2 Buy now
24 May 2022 officers Change of particulars for director (Mr Michael James Mcquaid) 2 Buy now
10 Dec 2021 officers Appointment of secretary (Mrs Katie Bowen) 2 Buy now
10 Dec 2021 officers Termination of appointment of secretary (Anthony James Coleman) 1 Buy now
11 Aug 2021 accounts Annual Accounts 24 Buy now
11 Aug 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 69 Buy now
11 Aug 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
11 Aug 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
03 Aug 2021 officers Appointment of director (Mr Thomas Michael Day) 2 Buy now
02 Aug 2021 officers Termination of appointment of director (Gerald Thomas Corbett) 1 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2021 officers Change of particulars for director (Mr Mark George Ground) 2 Buy now
19 Oct 2020 accounts Annual Accounts 23 Buy now
19 Oct 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 53 Buy now
19 Oct 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
19 Oct 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
22 Sep 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 53 Buy now
22 Sep 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
28 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2019 auditors Auditors Resignation Company 2 Buy now
08 Oct 2019 accounts Annual Accounts 22 Buy now
16 Aug 2019 officers Appointment of director (Mr Gerald Thomas Corbett) 2 Buy now
16 Aug 2019 officers Termination of appointment of director (Laurence Lee Harrod) 1 Buy now
31 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2018 accounts Annual Accounts 21 Buy now
31 Jul 2018 officers Appointment of director (Mr Mark George Ground) 2 Buy now
29 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 May 2018 officers Change of particulars for director (Dr Antonio Romero) 2 Buy now
29 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Dec 2017 accounts Annual Accounts 21 Buy now
13 Jul 2017 officers Appointment of secretary (Mr Anthony James Coleman) 2 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2017 officers Appointment of director (Mr Laurence Lee Harrod) 2 Buy now
06 Jan 2017 officers Termination of appointment of director (Mark George Ground) 1 Buy now
06 Jan 2017 officers Termination of appointment of director (Nicola Jane Mcleod) 1 Buy now
06 Jan 2017 officers Appointment of director (Dr Antonio Romero) 2 Buy now
06 Jan 2017 officers Appointment of director (Mr Michael James Mcquaid) 2 Buy now
06 Jan 2017 officers Termination of appointment of secretary (Francis Jardine) 1 Buy now
06 Jan 2017 officers Termination of appointment of director (Mohamed Saleem Asaria) 1 Buy now
06 Jan 2017 officers Appointment of director (Mrs Nicola Jane Mcleod) 2 Buy now
06 Jan 2017 officers Appointment of director (Mr Mark George Ground) 2 Buy now
03 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
07 Oct 2016 accounts Annual Accounts 19 Buy now
16 Sep 2016 officers Termination of appointment of secretary (Paul Wright) 1 Buy now
15 Sep 2016 officers Appointment of secretary (Mr Francis Jardine) 2 Buy now
25 May 2016 mortgage Registration of a charge 137 Buy now
24 May 2016 annual-return Annual Return 4 Buy now
04 May 2016 officers Termination of appointment of director (Andrew Patrick Griffith) 1 Buy now
31 Dec 2015 accounts Annual Accounts 12 Buy now
12 Jun 2015 annual-return Annual Return 5 Buy now
01 Apr 2015 mortgage Registration of a charge 151 Buy now
04 Feb 2015 accounts Annual Accounts 4 Buy now
02 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2015 officers Appointment of secretary (Paul Wright) 2 Buy now
02 Feb 2015 officers Termination of appointment of secretary (T & H Secretarial Services Limited) 1 Buy now
15 Jan 2015 officers Termination of appointment of director (Thomas Cyril Clarke) 1 Buy now
15 Jan 2015 officers Termination of appointment of director (Aafke Hendrika Maria Clarke) 1 Buy now
15 Jan 2015 officers Termination of appointment of director (Sarah Cornelia Elizabeth Jones) 1 Buy now
15 Jan 2015 officers Termination of appointment of director (Louise Dorothy Clarke) 1 Buy now
15 Jan 2015 officers Termination of appointment of director (Adrian Hector Clarke) 1 Buy now
08 Jan 2015 resolution Resolution 14 Buy now
06 Jan 2015 officers Appointment of corporate secretary (T & H Secretarial Services Limited) 3 Buy now
06 Jan 2015 officers Appointment of director (Mr Andrew Patrick Griffith) 3 Buy now
06 Jan 2015 officers Appointment of director (Mr Mohamed Saleem Asaria) 3 Buy now
06 Jan 2015 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
06 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Dec 2014 mortgage Registration of a charge 24 Buy now
22 Dec 2014 mortgage Registration of a charge 22 Buy now
17 Dec 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
04 Dec 2014 document-replacement Second Filing Of Form With Form Type 6 Buy now
11 Jun 2014 annual-return Annual Return 6 Buy now
23 May 2013 annual-return Annual Return 6 Buy now
22 May 2013 capital Return of Allotment of shares 4 Buy now
22 May 2013 officers Appointment of director (Mr Thomas Cyril Clarke) 2 Buy now
22 May 2013 officers Appointment of director (Mrs Louise Dorothy Clarke) 2 Buy now
22 May 2013 officers Appointment of director (Mrs Aafke Hendrika Maria Clarke) 2 Buy now
15 May 2013 officers Termination of appointment of director (Jonathon Round) 1 Buy now
15 May 2013 officers Appointment of director (Mrs Sarah Cornelia Elizabeth Jones) 2 Buy now
15 May 2013 officers Appointment of director (Mr Adrian Hector Clarke) 2 Buy now
15 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Apr 2013 incorporation Incorporation Company 19 Buy now