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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 June 2019 | Outstanding |
N/A |
Debenture | 07 August 2007 | Fully Satisfied |
N/A |