Evans Regeneration Investments Ltd was founded on 22 November 2006 and has its registered office in West Yorkshire, it has a status of "Active". Marshall, Robert is listed as the only a director of the company. We don't currently know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARSHALL, Robert | 31 December 2011 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 09 January 2020 | |
CS01 - N/A | 18 December 2019 | |
MR04 - N/A | 16 October 2019 | |
MR04 - N/A | 16 October 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 | 03 December 2018 | |
AP01 - Appointment of director | 10 September 2018 | |
AA - Annual Accounts | 02 January 2018 | |
CS01 - N/A | 28 November 2017 | |
AA - Annual Accounts | 08 January 2017 | |
CS01 - N/A | 22 November 2016 | |
CH01 - Change of particulars for director | 22 November 2016 | |
AR01 - Annual Return | 02 December 2015 | |
AA - Annual Accounts | 15 October 2015 | |
AR01 - Annual Return | 03 December 2014 | |
AA - Annual Accounts | 22 October 2014 | |
AR01 - Annual Return | 03 December 2013 | |
AA - Annual Accounts | 22 July 2013 | |
AP01 - Appointment of director | 11 December 2012 | |
TM01 - Termination of appointment of director | 11 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 | 13 January 2012 | |
TM02 - Termination of appointment of secretary | 13 January 2012 | |
AR01 - Annual Return | 07 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 | |
MG01 - Particulars of a mortgage or charge | 07 May 2010 | |
AP01 - Appointment of director | 09 December 2009 | |
AR01 - Annual Return | 30 November 2009 | |
AA - Annual Accounts | 01 October 2009 | |
AUD - Auditor's letter of resignation | 07 September 2009 | |
AUD - Auditor's letter of resignation | 25 August 2009 | |
AA - Annual Accounts | 21 April 2009 | |
363a - Annual Return | 03 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 | 30 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 | 01 March 2007 | |
288b - Notice of resignation of directors or secretaries | 18 December 2006 | |
288b - Notice of resignation of directors or secretaries | 18 December 2006 | |
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 | |
288a - Notice of appointment of directors or secretaries | 09 December 2006 | |
288a - Notice of appointment of directors or secretaries | 09 December 2006 | |
288a - Notice of appointment of directors or secretaries | 09 December 2006 | |
287 - Change in situation or address of Registered Office | 09 December 2006 | |
NEWINC - New incorporation documents | 22 November 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 28 April 2010 | Fully Satisfied |
N/A |
Deed of accession to composite guarantee and mortgage debenture dated 27 may 1999 and | 26 February 2007 | Fully Satisfied |
N/A |