About

Registered Number: 06006180
Date of Incorporation: 22/11/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Millshaw, Leeds, West Yorkshire, LS11 8EG

 

Established in 2006, Evans Property Holdings Ltd have registered office in West Yorkshire, it's status at Companies House is "Active". Marshall, Robert is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARSHALL, Robert 31 December 2011 - 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 11 December 2019
AP01 - Appointment of director 03 September 2019
TM01 - Termination of appointment of director 03 September 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 06 December 2018
CS01 - N/A 04 December 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 24 November 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 22 November 2016
CH01 - Change of particulars for director 22 November 2016
SH01 - Return of Allotment of shares 18 April 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 22 October 2014
RESOLUTIONS - N/A 15 April 2014
SH19 - Statement of capital 15 April 2014
SH01 - Return of Allotment of shares 15 April 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 April 2014
CAP-SS - N/A 15 April 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 22 July 2013
AP01 - Appointment of director 13 December 2012
TM01 - Termination of appointment of director 13 December 2012
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 29 August 2012
TM01 - Termination of appointment of director 09 August 2012
AP01 - Appointment of director 30 May 2012
AP03 - Appointment of secretary 16 January 2012
TM02 - Termination of appointment of secretary 13 January 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 04 October 2011
RESOLUTIONS - N/A 08 August 2011
MEM/ARTS - N/A 08 August 2011
CH01 - Change of particulars for director 14 January 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 16 September 2010
RESOLUTIONS - N/A 10 June 2010
MEM/ARTS - N/A 10 June 2010
AR01 - Annual Return 01 December 2009
AA - Annual Accounts 02 October 2009
AUD - Auditor's letter of resignation 07 September 2009
AUD - Auditor's letter of resignation 07 September 2009
AUD - Auditor's letter of resignation 25 August 2009
AUD - Auditor's letter of resignation 25 August 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 02 December 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 27 December 2007
363a - Annual Return 10 December 2007
CERTNM - Change of name certificate 08 November 2007
225 - Change of Accounting Reference Date 18 September 2007
RESOLUTIONS - N/A 20 March 2007
395 - Particulars of a mortgage or charge 07 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
287 - Change in situation or address of Registered Office 08 December 2006
NEWINC - New incorporation documents 22 November 2006

Mortgages & Charges

Description Date Status Charge by
Deed of accession to composite guarantee and mortgage debenture dated 27 may 1999 and 26 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.