About

Registered Number: 09588207
Date of Incorporation: 13/05/2015 (8 years and 11 months ago)
Company Status: Active
Registered Address: 5th Floor, 30 Queen Charlotte Street, Bristol, BS1 4HJ,

 

Everoze Partners Ltd was founded on 13 May 2015 and are based in Bristol.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.