Everoze Partners Ltd was founded on 13 May 2015 and are based in Bristol.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BALDOCK, Nicholas John | 26 October 2015 | - | 1 |
BOXFORD, Jocelyn David | 09 November 2015 | - | 1 |
BRYARS, Simon James | 24 August 2015 | - | 1 |
DE MONTGROS, Joanna Alexandra | 13 May 2015 | - | 1 |
HODGETTS, Robert David | 21 July 2015 | - | 1 |
REYNOLDS, Paul Alistair | 19 October 2015 | - | 1 |
WHITING, Richard John | 24 August 2015 | - | 1 |
Document Type | Date | |
---|---|---|
SH03 - Return of purchase of own shares | 15 May 2020 | |
RESOLUTIONS - N/A | 12 May 2020 | |
SH06 - Notice of cancellation of shares | 11 May 2020 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 06 May 2020 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 06 May 2020 | |
CS01 - N/A | 06 May 2020 | |
SH01 - Return of Allotment of shares | 17 April 2020 | |
AA - Annual Accounts | 20 November 2019 | |
SH01 - Return of Allotment of shares | 27 August 2019 | |
SH06 - Notice of cancellation of shares | 06 August 2019 | |
SH03 - Return of purchase of own shares | 06 August 2019 | |
CH01 - Change of particulars for director | 23 May 2019 | |
CH01 - Change of particulars for director | 21 May 2019 | |
CH01 - Change of particulars for director | 21 May 2019 | |
CH01 - Change of particulars for director | 21 May 2019 | |
CH01 - Change of particulars for director | 21 May 2019 | |
CH01 - Change of particulars for director | 21 May 2019 | |
CH01 - Change of particulars for director | 21 May 2019 | |
CH01 - Change of particulars for director | 21 May 2019 | |
CH01 - Change of particulars for director | 21 May 2019 | |
CH01 - Change of particulars for director | 21 May 2019 | |
CH01 - Change of particulars for director | 21 May 2019 | |
CS01 - N/A | 29 April 2019 | |
SH01 - Return of Allotment of shares | 22 January 2019 | |
AA - Annual Accounts | 09 November 2018 | |
SH06 - Notice of cancellation of shares | 06 June 2018 | |
SH03 - Return of purchase of own shares | 06 June 2018 | |
MR01 - N/A | 31 May 2018 | |
CS01 - N/A | 22 May 2018 | |
AA - Annual Accounts | 19 February 2018 | |
CS01 - N/A | 18 May 2017 | |
RESOLUTIONS - N/A | 04 April 2017 | |
CH01 - Change of particulars for director | 10 March 2017 | |
AA - Annual Accounts | 12 August 2016 | |
CH01 - Change of particulars for director | 21 July 2016 | |
AR01 - Annual Return | 23 May 2016 | |
CH01 - Change of particulars for director | 23 May 2016 | |
RESOLUTIONS - N/A | 20 April 2016 | |
SH01 - Return of Allotment of shares | 20 April 2016 | |
AP01 - Appointment of director | 09 November 2015 | |
AP01 - Appointment of director | 27 October 2015 | |
RESOLUTIONS - N/A | 21 October 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 21 October 2015 | |
SH01 - Return of Allotment of shares | 21 October 2015 | |
SH08 - Notice of name or other designation of class of shares | 21 October 2015 | |
AP01 - Appointment of director | 19 October 2015 | |
CH01 - Change of particulars for director | 12 October 2015 | |
AD01 - Change of registered office address | 04 September 2015 | |
AP01 - Appointment of director | 24 August 2015 | |
AP01 - Appointment of director | 24 August 2015 | |
AP01 - Appointment of director | 03 August 2015 | |
AP01 - Appointment of director | 03 August 2015 | |
AP01 - Appointment of director | 03 August 2015 | |
NEWINC - New incorporation documents | 13 May 2015 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 May 2018 | Outstanding |
N/A |