Established in 1994, Evenbrook Estates Ltd have registered office in Birmingham, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The business does not have any directors listed.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 June 2020 | |
CS01 - N/A | 15 April 2020 | |
AP01 - Appointment of director | 10 October 2019 | |
MR01 - N/A | 12 August 2019 | |
AA - Annual Accounts | 03 July 2019 | |
CS01 - N/A | 11 April 2019 | |
AD01 - Change of registered office address | 25 March 2019 | |
AD01 - Change of registered office address | 25 March 2019 | |
AD01 - Change of registered office address | 22 March 2019 | |
AA - Annual Accounts | 21 September 2018 | |
CS01 - N/A | 17 April 2018 | |
MR04 - N/A | 17 January 2018 | |
MR04 - N/A | 05 January 2018 | |
MR04 - N/A | 05 January 2018 | |
MR04 - N/A | 05 January 2018 | |
MR04 - N/A | 05 January 2018 | |
MR04 - N/A | 05 January 2018 | |
MR04 - N/A | 05 January 2018 | |
AA - Annual Accounts | 27 June 2017 | |
CS01 - N/A | 13 April 2017 | |
MR04 - N/A | 25 January 2017 | |
AA - Annual Accounts | 24 November 2016 | |
AR01 - Annual Return | 04 May 2016 | |
AA - Annual Accounts | 27 November 2015 | |
AR01 - Annual Return | 29 April 2015 | |
CH01 - Change of particulars for director | 29 April 2015 | |
CH01 - Change of particulars for director | 29 April 2015 | |
AA - Annual Accounts | 16 September 2014 | |
AR01 - Annual Return | 28 April 2014 | |
CH01 - Change of particulars for director | 28 April 2014 | |
AD01 - Change of registered office address | 19 March 2014 | |
AA - Annual Accounts | 23 December 2013 | |
TM01 - Termination of appointment of director | 28 October 2013 | |
AR01 - Annual Return | 07 May 2013 | |
MR04 - N/A | 10 April 2013 | |
MR04 - N/A | 10 April 2013 | |
MR04 - N/A | 10 April 2013 | |
AA - Annual Accounts | 10 October 2012 | |
AR01 - Annual Return | 18 April 2012 | |
AA01 - Change of accounting reference date | 27 September 2011 | |
AA - Annual Accounts | 13 June 2011 | |
AR01 - Annual Return | 18 April 2011 | |
AA - Annual Accounts | 21 May 2010 | |
AR01 - Annual Return | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
AA - Annual Accounts | 05 June 2009 | |
363a - Annual Return | 28 April 2009 | |
288b - Notice of resignation of directors or secretaries | 19 January 2009 | |
RESOLUTIONS - N/A | 05 January 2009 | |
AA - Annual Accounts | 17 July 2008 | |
395 - Particulars of a mortgage or charge | 03 July 2008 | |
395 - Particulars of a mortgage or charge | 09 May 2008 | |
363a - Annual Return | 06 May 2008 | |
288a - Notice of appointment of directors or secretaries | 08 January 2008 | |
AA - Annual Accounts | 15 July 2007 | |
363a - Annual Return | 01 May 2007 | |
AUD - Auditor's letter of resignation | 17 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 January 2007 | |
395 - Particulars of a mortgage or charge | 03 October 2006 | |
395 - Particulars of a mortgage or charge | 03 October 2006 | |
288a - Notice of appointment of directors or secretaries | 03 August 2006 | |
288a - Notice of appointment of directors or secretaries | 01 August 2006 | |
288b - Notice of resignation of directors or secretaries | 31 July 2006 | |
AA - Annual Accounts | 17 July 2006 | |
363s - Annual Return | 18 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 October 2005 | |
287 - Change in situation or address of Registered Office | 26 October 2005 | |
287 - Change in situation or address of Registered Office | 17 October 2005 | |
395 - Particulars of a mortgage or charge | 20 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 September 2005 | |
363s - Annual Return | 29 April 2005 | |
AA - Annual Accounts | 18 April 2005 | |
395 - Particulars of a mortgage or charge | 30 December 2004 | |
395 - Particulars of a mortgage or charge | 24 December 2004 | |
395 - Particulars of a mortgage or charge | 24 December 2004 | |
395 - Particulars of a mortgage or charge | 24 December 2004 | |
395 - Particulars of a mortgage or charge | 24 December 2004 | |
395 - Particulars of a mortgage or charge | 24 December 2004 | |
395 - Particulars of a mortgage or charge | 24 December 2004 | |
395 - Particulars of a mortgage or charge | 24 December 2004 | |
395 - Particulars of a mortgage or charge | 24 December 2004 | |
395 - Particulars of a mortgage or charge | 24 December 2004 | |
395 - Particulars of a mortgage or charge | 24 December 2004 | |
395 - Particulars of a mortgage or charge | 24 December 2004 | |
395 - Particulars of a mortgage or charge | 24 December 2004 | |
363s - Annual Return | 21 April 2004 | |
AA - Annual Accounts | 07 February 2004 | |
363a - Annual Return | 27 April 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 February 2003 | |
AA - Annual Accounts | 30 January 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 September 2002 | |
AA - Annual Accounts | 21 May 2002 | |
363s - Annual Return | 01 May 2002 | |
AA - Annual Accounts | 30 May 2001 | |
363s - Annual Return | 22 May 2001 | |
395 - Particulars of a mortgage or charge | 15 May 2001 | |
395 - Particulars of a mortgage or charge | 15 May 2001 | |
395 - Particulars of a mortgage or charge | 27 February 2001 | |
395 - Particulars of a mortgage or charge | 27 February 2001 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 16 February 2001 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 16 February 2001 | |
395 - Particulars of a mortgage or charge | 27 October 2000 | |
AA - Annual Accounts | 07 July 2000 | |
363s - Annual Return | 10 May 2000 | |
RESOLUTIONS - N/A | 17 March 2000 | |
RESOLUTIONS - N/A | 17 March 2000 | |
395 - Particulars of a mortgage or charge | 21 July 1999 | |
AA - Annual Accounts | 06 July 1999 | |
RESOLUTIONS - N/A | 05 July 1999 | |
RESOLUTIONS - N/A | 05 July 1999 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 05 July 1999 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 05 July 1999 | |
395 - Particulars of a mortgage or charge | 02 July 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 June 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 June 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 June 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 June 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 June 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 June 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 June 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 June 1999 | |
395 - Particulars of a mortgage or charge | 18 June 1999 | |
395 - Particulars of a mortgage or charge | 18 June 1999 | |
363s - Annual Return | 02 June 1999 | |
395 - Particulars of a mortgage or charge | 28 July 1998 | |
RESOLUTIONS - N/A | 24 July 1998 | |
RESOLUTIONS - N/A | 24 July 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 July 1998 | |
123 - Notice of increase in nominal capital | 24 July 1998 | |
395 - Particulars of a mortgage or charge | 22 July 1998 | |
AA - Annual Accounts | 09 July 1998 | |
363s - Annual Return | 08 May 1998 | |
AA - Annual Accounts | 23 July 1997 | |
363a - Annual Return | 19 June 1997 | |
363(190) - N/A | 19 June 1997 | |
RESOLUTIONS - N/A | 04 October 1996 | |
RESOLUTIONS - N/A | 04 October 1996 | |
RESOLUTIONS - N/A | 04 October 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 October 1996 | |
123 - Notice of increase in nominal capital | 04 October 1996 | |
395 - Particulars of a mortgage or charge | 10 September 1996 | |
RESOLUTIONS - N/A | 02 September 1996 | |
RESOLUTIONS - N/A | 02 September 1996 | |
RESOLUTIONS - N/A | 02 September 1996 | |
RESOLUTIONS - N/A | 02 September 1996 | |
RESOLUTIONS - N/A | 02 September 1996 | |
RESOLUTIONS - N/A | 02 September 1996 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 02 September 1996 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 02 September 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 September 1996 | |
123 - Notice of increase in nominal capital | 02 September 1996 | |
288 - N/A | 02 September 1996 | |
363s - Annual Return | 19 April 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 28 March 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 07 March 1996 | |
AA - Annual Accounts | 29 January 1996 | |
363s - Annual Return | 23 April 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 10 February 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 28 November 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 May 1994 | |
395 - Particulars of a mortgage or charge | 11 May 1994 | |
395 - Particulars of a mortgage or charge | 11 May 1994 | |
395 - Particulars of a mortgage or charge | 11 May 1994 | |
395 - Particulars of a mortgage or charge | 11 May 1994 | |
395 - Particulars of a mortgage or charge | 11 May 1994 | |
395 - Particulars of a mortgage or charge | 11 May 1994 | |
RESOLUTIONS - N/A | 28 April 1994 | |
RESOLUTIONS - N/A | 28 April 1994 | |
RESOLUTIONS - N/A | 28 April 1994 | |
288 - N/A | 28 April 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 April 1994 | |
MEM/ARTS - N/A | 28 April 1994 | |
123 - Notice of increase in nominal capital | 28 April 1994 | |
288 - N/A | 21 April 1994 | |
288 - N/A | 21 April 1994 | |
288 - N/A | 21 April 1994 | |
287 - Change in situation or address of Registered Office | 21 April 1994 | |
MISC - Miscellaneous document | 07 April 1994 | |
NEWINC - New incorporation documents | 07 April 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 August 2019 | Outstanding |
N/A |
Legal charge | 30 June 2008 | Fully Satisfied |
N/A |
Legal mortgage | 29 April 2008 | Fully Satisfied |
N/A |
Legal mortgage | 28 September 2006 | Fully Satisfied |
N/A |
Legal charge | 28 September 2006 | Fully Satisfied |
N/A |
Legal charge | 16 September 2005 | Fully Satisfied |
N/A |
Charge deed | 22 December 2004 | Fully Satisfied |
N/A |
Legal mortgage | 22 December 2004 | Fully Satisfied |
N/A |
Legal mortgage | 22 December 2004 | Fully Satisfied |
N/A |
Floating charge | 22 December 2004 | Outstanding |
N/A |
Legal mortgage | 22 December 2004 | Fully Satisfied |
N/A |
Legal mortgage | 22 December 2004 | Fully Satisfied |
N/A |
Legal mortgage | 22 December 2004 | Fully Satisfied |
N/A |
Legal mortgage | 22 December 2004 | Fully Satisfied |
N/A |
Charge | 22 December 2004 | Fully Satisfied |
N/A |
Charge | 22 December 2004 | Fully Satisfied |
N/A |
Charge | 22 December 2004 | Fully Satisfied |
N/A |
Charge | 22 December 2004 | Fully Satisfied |
N/A |
Charge | 22 December 2004 | Fully Satisfied |
N/A |
Legal charge | 25 April 2001 | Fully Satisfied |
N/A |
Legal charge | 25 April 2001 | Fully Satisfied |
N/A |
Commercial mortgage | 23 February 2001 | Fully Satisfied |
N/A |
Deed of rental assignment | 23 February 2001 | Fully Satisfied |
N/A |
Charge over shares | 17 October 2000 | Fully Satisfied |
N/A |
Mortgage | 17 June 1999 | Fully Satisfied |
N/A |
Debenture | 17 June 1999 | Fully Satisfied |
N/A |
Standard security which was presented for registration in scotland on 5TH july 1999 | 15 June 1999 | Fully Satisfied |
N/A |
Assignation of rents | 15 June 1999 | Fully Satisfied |
N/A |
Debenture | 15 July 1998 | Fully Satisfied |
N/A |
Memorandum of charge | 14 July 1998 | Fully Satisfied |
N/A |
Third party debenture | 22 August 1996 | Fully Satisfied |
N/A |
Debenture | 29 April 1994 | Fully Satisfied |
N/A |
Legal charge | 29 April 1994 | Fully Satisfied |
N/A |
Legal charge | 29 April 1994 | Fully Satisfied |
N/A |
Legal charge | 29 April 1994 | Fully Satisfied |
N/A |
Legal charge | 29 April 1994 | Fully Satisfied |
N/A |
Legal charge | 29 April 1994 | Fully Satisfied |
N/A |