About

Registered Number: 04892737
Date of Incorporation: 09/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ

 

Evora Developments Ltd was established in 2003, it's status is listed as "Active". This company has one director listed as Kendrick, John Edward at Companies House. Currently we aren't aware of the number of employees at the Evora Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENDRICK, John Edward 13 October 2003 02 March 2009 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 09 September 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 21 September 2015
CH01 - Change of particulars for director 27 April 2015
CH01 - Change of particulars for director 27 April 2015
CH01 - Change of particulars for director 24 November 2014
CH03 - Change of particulars for secretary 24 November 2014
CH01 - Change of particulars for director 24 November 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 19 July 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 13 September 2011
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 01 September 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 10 September 2009
287 - Change in situation or address of Registered Office 10 September 2009
AUD - Auditor's letter of resignation 06 July 2009
225 - Change of Accounting Reference Date 22 April 2009
288b - Notice of resignation of directors or secretaries 13 April 2009
RESOLUTIONS - N/A 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
CERTNM - Change of name certificate 13 March 2009
363a - Annual Return 09 December 2008
288a - Notice of appointment of directors or secretaries 09 December 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
287 - Change in situation or address of Registered Office 10 November 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
AA - Annual Accounts 28 April 2008
363s - Annual Return 01 November 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 25 October 2006
AA - Annual Accounts 04 May 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 09 November 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
RESOLUTIONS - N/A 08 January 2004
RESOLUTIONS - N/A 08 January 2004
RESOLUTIONS - N/A 08 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2003
SA - Shares agreement 26 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2003
225 - Change of Accounting Reference Date 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
287 - Change in situation or address of Registered Office 31 October 2003
CERTNM - Change of name certificate 27 October 2003
NEWINC - New incorporation documents 09 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.