About

Registered Number: 06054878
Date of Incorporation: 16/01/2007 (17 years and 3 months ago)
Company Status: Administration
Registered Address: C/O Rendle & Co No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW,

 

Established in 2007, Everyman Legal Ltd have registered office in Solihull. The companies directors are Burrell, Edward Peter, Hopkins, Natalie Jayne, Hunt, Alison Jane, Morton, Susan Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORTON, Susan Mary 06 August 2007 18 April 2011 1
Secretary Name Appointed Resigned Total Appointments
BURRELL, Edward Peter 04 August 2011 01 April 2014 1
HOPKINS, Natalie Jayne 13 May 2014 14 August 2019 1
HUNT, Alison Jane 16 January 2007 04 August 2011 1

Filing History

Document Type Date
AM01 - N/A 27 September 2019
AD01 - Change of registered office address 20 September 2019
TM02 - Termination of appointment of secretary 19 August 2019
TM01 - Termination of appointment of director 19 August 2019
MR01 - N/A 21 June 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 16 January 2018
CH01 - Change of particulars for director 07 December 2017
AA - Annual Accounts 15 November 2017
MR04 - N/A 13 April 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 06 September 2016
AP01 - Appointment of director 08 February 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 15 January 2016
AP01 - Appointment of director 16 April 2015
AR01 - Annual Return 21 January 2015
RESOLUTIONS - N/A 09 October 2014
SH01 - Return of Allotment of shares 29 September 2014
AA - Annual Accounts 17 September 2014
TM01 - Termination of appointment of director 29 August 2014
RESOLUTIONS - N/A 10 July 2014
SH01 - Return of Allotment of shares 01 July 2014
SH01 - Return of Allotment of shares 01 July 2014
AP03 - Appointment of secretary 14 May 2014
TM02 - Termination of appointment of secretary 01 April 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 29 October 2013
SH01 - Return of Allotment of shares 25 June 2013
SH01 - Return of Allotment of shares 13 June 2013
SH01 - Return of Allotment of shares 22 February 2013
SH01 - Return of Allotment of shares 31 January 2013
SH01 - Return of Allotment of shares 31 January 2013
SH01 - Return of Allotment of shares 31 January 2013
MEM/ARTS - N/A 30 January 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 19 January 2012
RESOLUTIONS - N/A 23 August 2011
AA - Annual Accounts 19 August 2011
AP03 - Appointment of secretary 08 August 2011
TM02 - Termination of appointment of secretary 05 August 2011
TM01 - Termination of appointment of director 20 April 2011
AP01 - Appointment of director 20 April 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 17 January 2011
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 12 November 2009
RESOLUTIONS - N/A 08 July 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 July 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 23 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 October 2007
225 - Change of Accounting Reference Date 22 August 2007
395 - Particulars of a mortgage or charge 11 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
287 - Change in situation or address of Registered Office 12 July 2007
CERTNM - Change of name certificate 30 March 2007
NEWINC - New incorporation documents 16 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 June 2019 Outstanding

N/A

Debenture 07 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.