EVERGLADES FREEHOLD LIMITED

Ground Floor, Melrose House Ground Floor, Melrose House, Croydon, CR0 2NE, England
StatusACTIVE
Company No.08737357
Category
Incorporated17 Oct 2013
Age10 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

EVERGLADES FREEHOLD LIMITED is an active with number 08737357. It was incorporated 10 years, 8 months, 26 days ago, on 17 October 2013. The company address is Ground Floor, Melrose House Ground Floor, Melrose House, Croydon, CR0 2NE, England.



Company Fillings

Change registered office address company with date old address new address

Date: 09 Jul 2024

Action Date: 09 Jul 2024

Category: Address

Type: AD01

Change date: 2024-07-09

Old address: 1st Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England

New address: Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2024

Action Date: 09 Jul 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-07-09

Officer name: Mr Andrew Jonathan Warren

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2024

Action Date: 09 Jul 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-07-09

Officer name: Mrs Helen Catherine Paul

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jul 2024

Action Date: 09 Jul 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-07-09

Officer name: Mr Derek Jonathan Lee

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2024

Action Date: 09 Jul 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-07-09

Officer name: Mr Neil Graham Dobson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2024

Action Date: 08 Jul 2024

Category: Address

Type: AD01

Change date: 2024-07-08

Old address: C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England

New address: 1st Floor Melrose House 42 Dingwall Road Croydon CR0 2NE

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2024

Action Date: 05 Jul 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-07-05

Officer name: Mr Neil Graham Dobson

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2024

Action Date: 05 Jul 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-07-05

Officer name: Mr Andrew Jonathan Warren

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2024

Action Date: 05 Jul 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-07-05

Officer name: Mrs Helen Catherine Paul

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jul 2024

Action Date: 05 Jul 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-07-05

Officer name: Mr Derek Jonathan Lee

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-18

Old address: C/O Property Maintenance & Management Services Ltd Sidda House 350 Lower Addiscombe Road Croydon Surrey CR9 7AX

New address: C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-29

Officer name: Andrew Jonathan Warren

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-29

Officer name: Helen Catherine Paul

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-29

Officer name: Mr Neil Graham Dobson

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Derek Jonathan Lee

Appointment date: 2016-06-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Nov 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Sep 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2015

Action Date: 18 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-18

Old address: 1 London Road Southampton Hampshire SO15 2AE

New address: C/O Property Maintenance & Management Services Ltd Sidda House 350 Lower Addiscombe Road Croydon Surrey CR9 7AX

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Nov 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Graham Dobson

Documents

View document PDF

Incorporation company

Date: 17 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BRANDED CLEARANCE SPORTSWEAR LTD

444 ABERFORD ROAD,WAKEFIELD,WF3 4AQ

Number:05095435
Status:ACTIVE
Category:Private Limited Company

COSMO WINGS LIMITED

24 EASTBROOK DRIVE,ROMFORD,RM7 0YX

Number:07040292
Status:ACTIVE
Category:Private Limited Company

DARREN RICHARDS PROPERTIES LIMITED

8 BACKFORD CLOSE,RUNCORN,WA7 6LR

Number:11094931
Status:ACTIVE
Category:Private Limited Company

DUEL DENIM LTD

CAXTON HOUSE CAXTON ROAD,PRESTON,PR2 9ZB

Number:08312381
Status:ACTIVE
Category:Private Limited Company

ELCA TECHNOLOGIES LIMITED

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:09845050
Status:ACTIVE
Category:Private Limited Company

FINE-CUTS (DUNSTON) LIMITED

59A RAVENSWORTH ROAD,DUNSTON,NE11 9AD

Number:08433847
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source