About

Registered Number: 03107799
Date of Incorporation: 28/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: 20 Witts End, Eversholt, Milton Keynes, MK17 9DY,

 

Eversholt Contract Management Ltd was established in 1995, it has a status of "Active". The companies directors are listed as Pougher, William John, Boyle, Alan, Soule, Richard Maurice in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POUGHER, William John 17 April 2008 - 1
BOYLE, Alan 28 September 1995 10 May 2001 1
SOULE, Richard Maurice 01 October 1996 30 May 1997 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
TM01 - Termination of appointment of director 28 September 2020
PSC07 - N/A 28 September 2020
AA - Annual Accounts 06 May 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 24 September 2019
AD01 - Change of registered office address 17 September 2019
RESOLUTIONS - N/A 21 December 2018
CONNOT - N/A 21 December 2018
CS01 - N/A 05 November 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 01 October 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 11 May 2010
363a - Annual Return 29 September 2009
287 - Change in situation or address of Registered Office 29 September 2009
353 - Register of members 29 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 September 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 22 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
363a - Annual Return 10 October 2007
AA - Annual Accounts 16 April 2007
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
363a - Annual Return 02 October 2006
AA - Annual Accounts 26 July 2006
363a - Annual Return 05 October 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 17 August 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 08 October 2002
CERTNM - Change of name certificate 03 July 2002
AA - Annual Accounts 19 June 2002
363s - Annual Return 09 October 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
AA - Annual Accounts 16 May 2001
CERTNM - Change of name certificate 09 February 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 20 June 2000
363s - Annual Return 30 September 1999
AA - Annual Accounts 23 April 1999
287 - Change in situation or address of Registered Office 06 January 1999
363s - Annual Return 02 October 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 15 October 1997
AA - Annual Accounts 19 June 1997
288b - Notice of resignation of directors or secretaries 19 June 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
363s - Annual Return 09 October 1996
288 - N/A 13 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 June 1996
287 - Change in situation or address of Registered Office 13 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 1996
288 - N/A 02 October 1995
NEWINC - New incorporation documents 28 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.