About

Registered Number: 03481135
Date of Incorporation: 15/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

 

Eversecretary Ltd was established in 1997, it's status in the Companies House registry is set to "Active". There is one director listed as Coatsworth, Anne Catherine for the company in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COATSWORTH, Anne Catherine 24 March 1999 18 October 1999 1

Filing History

Document Type Date
AP01 - Appointment of director 31 January 2020
AP01 - Appointment of director 31 January 2020
TM01 - Termination of appointment of director 31 January 2020
TM01 - Termination of appointment of director 31 January 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 27 December 2018
TM02 - Termination of appointment of secretary 13 November 2018
AP01 - Appointment of director 07 September 2018
TM01 - Termination of appointment of director 17 August 2018
AP01 - Appointment of director 17 August 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 19 December 2017
PSC05 - N/A 12 December 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 13 December 2016
AA - Annual Accounts 09 February 2016
TM01 - Termination of appointment of director 28 January 2016
AP01 - Appointment of director 28 January 2016
AR01 - Annual Return 11 January 2016
AD01 - Change of registered office address 22 May 2015
AD01 - Change of registered office address 15 May 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 03 January 2014
TM01 - Termination of appointment of director 14 November 2013
AP01 - Appointment of director 14 November 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 21 December 2011
TM01 - Termination of appointment of director 07 July 2011
AP01 - Appointment of director 07 July 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 21 December 2010
AP01 - Appointment of director 05 October 2010
TM01 - Termination of appointment of director 04 October 2010
AA - Annual Accounts 21 January 2010
CH03 - Change of particulars for secretary 18 January 2010
AR01 - Annual Return 14 January 2010
CH03 - Change of particulars for secretary 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 30 January 2009
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
288b - Notice of resignation of directors or secretaries 08 March 2008
288a - Notice of appointment of directors or secretaries 08 March 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 24 February 2006
363a - Annual Return 31 January 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 08 April 2005
AA - Annual Accounts 16 February 2005
363a - Annual Return 02 February 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
287 - Change in situation or address of Registered Office 07 January 2005
287 - Change in situation or address of Registered Office 22 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
225 - Change of Accounting Reference Date 29 March 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 29 July 2003
RESOLUTIONS - N/A 10 May 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 23 August 2002
288c - Notice of change of directors or secretaries or in their particulars 16 May 2002
287 - Change in situation or address of Registered Office 08 January 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 29 August 2001
288c - Notice of change of directors or secretaries or in their particulars 13 August 2001
363s - Annual Return 19 December 2000
AA - Annual Accounts 20 October 2000
288c - Notice of change of directors or secretaries or in their particulars 06 July 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 31 January 2000
363s - Annual Return 21 December 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
288c - Notice of change of directors or secretaries or in their particulars 02 June 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
AA - Annual Accounts 23 March 1999
363s - Annual Return 21 December 1998
RESOLUTIONS - N/A 25 September 1998
CERTNM - Change of name certificate 21 September 1998
RESOLUTIONS - N/A 30 March 1998
RESOLUTIONS - N/A 30 March 1998
RESOLUTIONS - N/A 30 March 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
NEWINC - New incorporation documents 15 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.