EVEREST ACQUISITION COMPANY LIMITED

11000340
3RD FLOOR, ARENA COURT CROWN LANE MAIDENHEAD ENGLAND SL6 8QZ

Documents

Documents
Date Category Description Pages
01 Aug 2024 mortgage Registration of a charge 75 Buy now
19 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jan 2024 accounts Annual Accounts 18 Buy now
23 Oct 2023 officers Termination of appointment of director (Peter Alan Davidson) 1 Buy now
21 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2022 officers Appointment of director (Mr Richard Peter Gray) 2 Buy now
10 Oct 2022 officers Termination of appointment of director (Anthony David Tompkins) 1 Buy now
06 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2022 accounts Annual Accounts 20 Buy now
12 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 May 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Nov 2021 accounts Annual Accounts 22 Buy now
14 Oct 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
14 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2021 officers Appointment of director (Mr Anthony David Tompkins) 2 Buy now
12 Oct 2021 officers Termination of appointment of director (Andrew Bones) 1 Buy now
29 Apr 2021 accounts Annual Accounts 38 Buy now
23 Mar 2021 resolution Resolution 1 Buy now
11 Mar 2021 capital Return of Allotment of shares 12 Buy now
29 Jan 2021 mortgage Statement of satisfaction of a charge 4 Buy now
29 Jan 2021 mortgage Statement of satisfaction of a charge 4 Buy now
29 Jan 2021 mortgage Statement of satisfaction of a charge 4 Buy now
29 Jan 2021 mortgage Statement of satisfaction of a charge 4 Buy now
29 Jan 2021 mortgage Statement of satisfaction of a charge 4 Buy now
29 Jan 2021 mortgage Statement of satisfaction of a charge 4 Buy now
29 Jan 2021 mortgage Statement of satisfaction of a charge 4 Buy now
29 Jan 2021 mortgage Statement of satisfaction of a charge 4 Buy now
05 Jan 2021 incorporation Memorandum Articles 9 Buy now
05 Jan 2021 resolution Resolution 4 Buy now
17 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Dec 2020 officers Termination of appointment of director (Richard David Vincent) 1 Buy now
17 Dec 2020 officers Termination of appointment of director (Jonathan Bell) 1 Buy now
17 Dec 2020 officers Termination of appointment of director (Jane Mercer) 1 Buy now
17 Dec 2020 officers Termination of appointment of director (John Paul Clarke) 1 Buy now
17 Dec 2020 officers Termination of appointment of director (Richard L'estrange Beaton) 1 Buy now
17 Dec 2020 mortgage Registration of a charge 40 Buy now
17 Dec 2020 mortgage Registration of a charge 43 Buy now
14 Dec 2020 mortgage Registration of a charge 54 Buy now
06 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Jul 2020 officers Appointment of director (Mr Andrew Bones) 2 Buy now
17 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2019 mortgage Registration of a charge 53 Buy now
15 Oct 2019 accounts Annual Accounts 36 Buy now
13 Feb 2019 mortgage Registration of a charge 19 Buy now
13 Feb 2019 mortgage Registration of a charge 19 Buy now
13 Feb 2019 mortgage Registration of a charge 19 Buy now
04 Dec 2018 accounts Annual Accounts 37 Buy now
19 Oct 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Aug 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Jan 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
21 Dec 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
21 Dec 2017 capital Notice of name or other designation of class of shares 2 Buy now
21 Dec 2017 capital Return of Allotment of shares 13 Buy now
20 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Dec 2017 resolution Resolution 2 Buy now
18 Dec 2017 resolution Resolution 55 Buy now
12 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Dec 2017 officers Appointment of director (Mr Richard David Vincent) 2 Buy now
11 Dec 2017 officers Appointment of director (Mr John Paul Clarke) 2 Buy now
11 Dec 2017 officers Appointment of director (Jonathan Bell) 2 Buy now
11 Dec 2017 officers Appointment of director (Peter Alan Davidson) 2 Buy now
11 Dec 2017 officers Appointment of director (Justin Moule) 2 Buy now
11 Dec 2017 officers Appointment of director (Mr Richard L'estrange Beaton) 2 Buy now
14 Nov 2017 mortgage Registration of a charge 52 Buy now
10 Nov 2017 mortgage Registration of a charge 23 Buy now
10 Nov 2017 mortgage Registration of a charge 22 Buy now
10 Oct 2017 officers Termination of appointment of director (Wesley Paul Simmons) 1 Buy now
10 Oct 2017 officers Appointment of director (Mrs Jane Mercer) 2 Buy now
06 Oct 2017 incorporation Incorporation Company 35 Buy now