EVERSECRETARY LIMITED - SALFORD


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

Description Filing date
Confirmation statement. Second filing of confirmation statement with made up date. 2024-01-18 View Report
Confirmation statement. Statement with no updates. 2023-11-30 View Report
Accounts. Accounts type dormant. 2023-09-12 View Report
Resolution. Description: Resolutions. 2023-06-13 View Report
Incorporation. Memorandum articles. 2023-06-13 View Report
Accounts. Accounts type dormant. 2023-01-10 View Report
Confirmation statement. Statement with no updates. 2022-11-30 View Report
Address. New address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS. Old address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom. Change date: 2022-11-24. 2022-11-24 View Report
Confirmation statement. Statement with no updates. 2022-10-10 View Report
Accounts. Accounts type dormant. 2022-01-28 View Report
Confirmation statement. Statement with no updates. 2021-12-22 View Report
Address. Change date: 2021-07-01. Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES. New address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS. 2021-07-01 View Report
Accounts. Accounts type dormant. 2021-03-30 View Report
Confirmation statement. Statement with no updates. 2021-01-26 View Report
Officers. Officer name: David James Boyd. Appointment date: 2020-01-30. 2020-01-31 View Report
Officers. Officer name: Graham Edward Richardson. Appointment date: 2020-01-30. 2020-01-31 View Report
Officers. Termination date: 2020-01-30. Officer name: Keri Edward Rees. 2020-01-31 View Report
Officers. Officer name: Keith Froud. Termination date: 2020-01-30. 2020-01-31 View Report
Accounts. Accounts type dormant. 2020-01-31 View Report
Confirmation statement. Statement with no updates. 2019-12-20 View Report
Accounts. Accounts type dormant. 2019-01-23 View Report
Confirmation statement. Statement with no updates. 2018-12-27 View Report
Officers. Officer name: Edward Matthew Scott Baker. Termination date: 2018-10-16. 2018-11-13 View Report
Officers. Officer name: Keri Edward Rees. Appointment date: 2018-08-13. 2018-09-07 View Report
Officers. Termination date: 2018-08-13. Officer name: Claire Victoria Larbey. 2018-08-17 View Report
Officers. Appointment date: 2018-08-13. Officer name: Keith Froud. 2018-08-17 View Report
Accounts. Accounts type dormant. 2018-01-15 View Report
Confirmation statement. Statement with no updates. 2017-12-19 View Report
Persons with significant control. Change date: 2017-02-01. Psc name: Eversheds Llp. 2017-12-12 View Report
Confirmation statement. Statement with updates. 2016-12-19 View Report
Accounts. Accounts type dormant. 2016-12-13 View Report
Accounts. Accounts type dormant. 2016-02-09 View Report
Officers. Officer name: Alasdair Ian Outhwaite. Termination date: 2016-01-28. 2016-01-28 View Report
Officers. Officer name: Ms Claire Victoria Larbey. Appointment date: 2016-01-28. 2016-01-28 View Report
Annual return. With made up date full list shareholders. 2016-01-11 View Report
Address. Change date: 2015-05-22. Old address: 70 Eversheds House Great Bridgewater Street Manchester M1 5ES United Kingdom. New address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES. 2015-05-22 View Report
Address. Change date: 2015-05-15. New address: 70 Eversheds House Great Bridgewater Street Manchester M1 5ES. Old address: Eversheds House Great Bridgewater Street Manchester M1 5ES. 2015-05-15 View Report
Accounts. Accounts type dormant. 2015-01-23 View Report
Annual return. With made up date full list shareholders. 2014-12-23 View Report
Accounts. Accounts type group. 2014-01-13 View Report
Annual return. With made up date full list shareholders. 2014-01-03 View Report
Officers. Officer name: Peter Halpin. 2013-11-14 View Report
Officers. Officer name: Mr Alasdair Ian Outhwaite. 2013-11-14 View Report
Accounts. Accounts type dormant. 2013-01-11 View Report
Annual return. With made up date full list shareholders. 2012-12-18 View Report
Accounts. Accounts type dormant. 2012-01-19 View Report
Annual return. With made up date full list shareholders. 2011-12-21 View Report
Officers. Officer name: Mark Spinner. 2011-07-07 View Report
Officers. Officer name: Peter James Halpin. 2011-07-07 View Report
Accounts. Accounts type dormant. 2011-01-26 View Report