EVERGREEN FINANCE LIMITED - HEMEL HEMPSTEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-09-14 View Report
Confirmation statement. Statement with no updates. 2023-06-05 View Report
Officers. Officer name: Mr Stephen Stuart Goodluck. Appointment date: 2022-10-18. 2022-10-18 View Report
Accounts. Accounts type small. 2022-09-12 View Report
Confirmation statement. Statement with no updates. 2022-06-06 View Report
Accounts. Accounts type full. 2021-09-04 View Report
Officers. Termination date: 2021-09-01. Officer name: Jane Elizabeth Bentall. 2021-09-02 View Report
Confirmation statement. Statement with no updates. 2021-06-04 View Report
Resolution. Description: Resolutions. 2021-03-18 View Report
Incorporation. Memorandum articles. 2021-03-18 View Report
Mortgage. Charge number: 025899380003. Charge creation date: 2021-02-26. 2021-03-01 View Report
Mortgage. Charge number: 2. 2021-02-26 View Report
Accounts. Accounts type full. 2020-12-08 View Report
Confirmation statement. Statement with no updates. 2020-06-04 View Report
Accounts. Accounts type small. 2019-06-10 View Report
Confirmation statement. Statement with updates. 2019-06-03 View Report
Officers. Officer name: Dermot Francis King. Termination date: 2019-01-01. 2019-01-03 View Report
Officers. Termination date: 2019-01-01. Officer name: Dermot Francis King. 2019-01-03 View Report
Officers. Officer name: Mr Iain Stuart Macmillan. Appointment date: 2019-01-01. 2019-01-02 View Report
Confirmation statement. Statement with updates. 2018-06-01 View Report
Accounts. Accounts type small. 2018-05-15 View Report
Officers. Officer name: John Philip Dunford. Termination date: 2018-01-01. 2018-01-10 View Report
Officers. Appointment date: 2018-01-01. Officer name: Mr Paul Charles Flaum. 2018-01-10 View Report
Confirmation statement. Statement with updates. 2017-06-01 View Report
Accounts. Accounts type full. 2017-05-11 View Report
Annual return. With made up date full list shareholders. 2016-06-13 View Report
Accounts. Accounts type full. 2016-05-18 View Report
Address. Change date: 2016-01-07. Old address: Maxet House Liverpool Road Luton LU1 1RS. New address: No. 1 Park Lane Hemel Hempstead Hertfordshire HP2 4YL. 2016-01-07 View Report
Annual return. With made up date full list shareholders. 2015-07-03 View Report
Officers. Officer name: Mr Dermot Francis King. Change date: 2015-05-01. 2015-07-02 View Report
Accounts. Accounts type full. 2015-05-16 View Report
Accounts. Accounts type full. 2014-07-24 View Report
Annual return. With made up date full list shareholders. 2014-07-18 View Report
Officers. Officer name: Robert Seaton. 2014-04-09 View Report
Annual return. With made up date full list shareholders. 2013-07-11 View Report
Accounts. Made up date. 2013-05-10 View Report
Annual return. With made up date full list shareholders. 2012-07-16 View Report
Accounts. Made up date. 2012-06-13 View Report
Officers. Officer name: John Cook. 2012-05-21 View Report
Officers. Officer name: David Whitelam. 2012-03-28 View Report
Officers. Officer name: David Whitelam. 2012-03-28 View Report
Officers. Officer name: John Philip Dunford. 2012-02-16 View Report
Officers. Officer name: Dermot Francis King. 2012-02-16 View Report
Officers. Officer name: Mr Dermot Francis King. 2012-02-16 View Report
Annual return. With made up date full list shareholders. 2011-07-18 View Report
Officers. Officer name: Jane Elizabeth Bentall. Change date: 2011-05-16. 2011-06-16 View Report
Accounts. Made up date. 2011-05-04 View Report
Annual return. With made up date full list shareholders. 2010-07-08 View Report
Officers. Officer name: Robert Seaton. Change date: 2010-06-30. 2010-07-08 View Report
Officers. Officer name: Jane Elizabeth Bentall. Change date: 2010-06-30. 2010-07-08 View Report