Company NameEvans Of Leeds Limited
DirectorsRobert Marshall and Richard James Mark Bean
Company StatusActive
Company Number00773770
CategoryPrivate Limited Company
Incorporation Date11 September 1963(60 years, 8 months ago)
Previous NamesRedvers Development Enterprises Limited and Evans Easylet Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Marshall
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(55 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw
Ring Road
Beeston
Leeds
LS11 8EG
Secretary NameScott Gallagher
StatusCurrent
Appointed31 March 2022(58 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressEvans Property Group Millshaw, Beeston
Leeds
West Yorkshire
LS11 8EG
Director NameMr Richard James Mark Bean
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(60 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw
Ring Road
Beeston
Leeds
LS11 8EG
Director NameMr Roderick Michael Evans
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(27 years, 11 months after company formation)
Appointment Duration32 years, 1 month (resigned 02 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw
Ring Road
Beeston
Leeds
LS11 8EG
Director NameMr Andreas Frederick Evans
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(27 years, 11 months after company formation)
Appointment Duration24 years, 7 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeathley Grange
Leathley
North Yorkshire
LS21 2LA
Director NameGeorge Laidler Best
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(27 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 October 1994)
RoleCompany Director
Correspondence AddressKiddall Hall Farm
York Road Barwick In Elmet
Leeds
West Yorkshire
LS14 3AE
Director NameTrevor Lawton Parrish
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(27 years, 11 months after company formation)
Appointment Duration6 years (resigned 31 August 1997)
RoleCompany Director
Correspondence Address46 Congreve Way
Bardsey
Leeds
West Yorkshire
LS17 9BG
Director NameErnest Leonard Curtis
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(27 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressCedar Lodge
Greenfield Lane Hawksworth Guiseley
Leeds
West Yorkshire
LS20 8HF
Director NameDominic Redvers Evans
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(27 years, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 25 February 2005)
RoleCompany Director
Correspondence AddressPine Lodge
9 Sandmoor Avenue
Leeds
West Yorkshire
LS17 7DW
Director NameFrederick Redvers Evans
Date of BirthDecember 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(27 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address16 Sandmoor Drive
Leeds
West Yorkshire
LS17 7DG
Director NamePauline Elizabeth Horsbrough
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(27 years, 11 months after company formation)
Appointment Duration16 years, 2 months (resigned 20 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 The Orchard
Wrenthorpe
Wakefield
West Yorkshire
WF2 0LL
Secretary NameWilliam McAulay Gibson
NationalityBritish
StatusResigned
Appointed27 August 1991(27 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 June 1998)
RoleCompany Director
Correspondence AddressIvy Bank
1 Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Secretary NameErnest Leonard Curtis
NationalityBritish
StatusResigned
Appointed27 August 1991(27 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressCedar Lodge
Greenfield Lane Hawksworth Guiseley
Leeds
West Yorkshire
LS20 8HF
Director NameWilliam McAulay Gibson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(29 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 June 1998)
RoleCompany Director
Correspondence AddressIvy Bank
1 Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Director NameMr David Alistair Helliwell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(30 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 14 October 2009)
RoleEstates Director
Country of ResidenceEngland
Correspondence Address8 Farndale Close
Spofforth Hill
Wetherby
West Yorkshire
LS22 4XE
Director NameJohn Drummond Bell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(31 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 25 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGates Garth
49 Rutland Drive
Harrogate
North Yorkshire
HG1 2NX
Director NameMr Geoffrey Mortimer Goodwill
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(33 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Court
5 Foxhill Drive, Weetwood
Leeds
West Yorkshire
LS16 5PG
Secretary NameMr Paul Terence Millington
NationalityBritish
StatusResigned
Appointed02 June 1998(34 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Gilleyfield Avenue
Dore
Sheffield
S17 3NS
Director NameDavid Geoffrey Maurice Cull
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(35 years after company formation)
Appointment Duration2 years (resigned 30 September 2000)
RoleCompany Director
Correspondence Address8 Centennial Court
High Street
Rickmansworth
Hertfordshire
WD3 1AW
Director NamePhilip Arthur Turner
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(36 years after company formation)
Appointment Duration9 years, 1 month (resigned 31 October 2008)
RoleCompany Director
Correspondence AddressRed Roofs 2 Mulberry Garth
Thorp Arch
Wetherby
West Yorkshire
LS23 7AF
Director NameMr Paul Terence Millington
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(37 years, 1 month after company formation)
Appointment Duration18 years, 9 months (resigned 01 July 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw
Ring Road
Beeston
Leeds
LS11 8EG
Secretary NameNicholas Jay Gilbert
NationalityBritish
StatusResigned
Appointed12 December 2003(40 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 August 2004)
RoleCompany Director
Correspondence AddressWoodville
14 Carlton Park Avenue
Pontefract
West Yorkshire
WF8 3HQ
Secretary NameMr Stuart Jobbins
NationalityBritish
StatusResigned
Appointed06 August 2004(40 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Riverside Avenue
Otley
West Yorkshire
LS21 2RT
Secretary NameMr Robert Marshall
StatusResigned
Appointed31 December 2011(48 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressMillshaw
Ring Road
Beeston
Leeds
LS11 8EG

Contact

Websiteevanspropertygroup.com

Location

Registered AddressMillshaw
Ring Road
Beeston
Leeds
LS11 8EG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Evans Property Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

8 September 1995Delivered on: 25 September 1995
Satisfied on: 28 July 1998
Persons entitled: Midland Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 8TH june 1995.
Particulars: Land and buildings k/a 52 wellington street and 1 and 3 king street leeds (king street chambers) t/n-YWE43914 including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
22 January 1993Delivered on: 3 February 1993
Satisfied on: 27 July 1999
Persons entitled: Midland Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the loan agreement of even date and the memorandum of deposit.
Particulars: Land and buildings k/a 52 wellington street and 1 & 3 king street, leeds (king street chambers) t/no. YWE43914 with fixtures and fittings.
Fully Satisfied
12 February 1974Delivered on: 22 February 1974
Satisfied on: 16 October 1992
Persons entitled: Lloyds and Scottish Trust Limited

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at west side of harrogate roads, leeds 17, known as (sandmoor estate).
Fully Satisfied
9 August 1973Delivered on: 13 August 1973
Satisfied on: 16 October 1992
Persons entitled: Lloyds and Scottish Trust Limited

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land off snydale road known as phase I of newfield estate normanton yorks.
Fully Satisfied
9 August 1973Delivered on: 13 August 1973
Satisfied on: 16 October 1992
Persons entitled: Lloyds and Scottish Trust Limited

Classification: Notice of intended deposit without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sandmoor estate, harrogate road, leeds 17, yorks.
Fully Satisfied
9 August 1973Delivered on: 13 August 1973
Satisfied on: 16 October 1992
Persons entitled: Lloyds and Scottish Trust Limited

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land off snydale road known as phase iii of the newfield estate, normanton, yorks.
Fully Satisfied

Filing History

23 December 2023Accounts for a small company made up to 31 March 2023 (17 pages)
20 October 2023Appointment of Mr Richard James Mark Bean as a director on 2 October 2023 (2 pages)
12 October 2023Termination of appointment of Roderick Michael Evans as a director on 2 October 2023 (1 page)
25 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
9 December 2022Accounts for a small company made up to 31 March 2022 (17 pages)
25 August 2022Confirmation statement made on 24 August 2022 with updates (4 pages)
9 May 2022Appointment of Scott Gallagher as a secretary on 31 March 2022 (2 pages)
5 May 2022Termination of appointment of Robert Marshall as a secretary on 31 March 2022 (1 page)
4 April 2022Statement of capital following an allotment of shares on 31 March 2022
  • GBP 1,000,000
(3 pages)
8 December 2021Accounts for a small company made up to 31 March 2021 (18 pages)
6 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
19 October 2020Confirmation statement made on 24 August 2020 with updates (4 pages)
8 October 2020Accounts for a small company made up to 31 March 2020 (18 pages)
8 April 2020Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
2 April 2020Register inspection address has been changed from Evans Millshaw Leeds LS11 8EG United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
10 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 September 2019Appointment of Mr Robert Marshall as a director on 1 July 2019 (2 pages)
3 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
3 September 2019Termination of appointment of Paul Terence Millington as a director on 1 July 2019 (1 page)
18 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
10 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
25 September 2017Change of name notice (2 pages)
25 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-20
(5 pages)
25 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-20
(5 pages)
25 September 2017Change of name notice (2 pages)
4 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
23 November 2016Director's details changed for Mr Roderick Michael Evans on 22 November 2016 (2 pages)
23 November 2016Director's details changed for Mr Paul Terence Millington on 22 November 2016 (2 pages)
23 November 2016Director's details changed for Mr Roderick Michael Evans on 22 November 2016 (2 pages)
23 November 2016Director's details changed for Mr Paul Terence Millington on 22 November 2016 (2 pages)
6 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
4 May 2016Termination of appointment of Andreas Frederick Evans as a director on 31 March 2016 (1 page)
4 May 2016Termination of appointment of Andreas Frederick Evans as a director on 31 March 2016 (1 page)
21 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
21 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
1 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(6 pages)
1 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(6 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
11 November 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(6 pages)
11 November 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(6 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
10 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(6 pages)
10 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(6 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
28 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
13 January 2012Termination of appointment of Stuart Jobbins as a secretary (1 page)
13 January 2012Appointment of Mr Robert Marshall as a secretary (1 page)
13 January 2012Appointment of Mr Robert Marshall as a secretary (1 page)
13 January 2012Termination of appointment of Stuart Jobbins as a secretary (1 page)
5 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
20 June 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
20 June 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
15 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
15 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
2 September 2010Register(s) moved to registered inspection location (1 page)
2 September 2010Register inspection address has been changed (1 page)
2 September 2010Register inspection address has been changed (1 page)
2 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
2 September 2010Register(s) moved to registered inspection location (1 page)
2 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
10 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 June 2010Memorandum and Articles of Association (17 pages)
10 June 2010Memorandum and Articles of Association (17 pages)
4 December 2009Director's details changed for Roderick Michael Evans on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Roderick Michael Evans on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Roderick Michael Evans on 4 December 2009 (2 pages)
7 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
7 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
16 October 2009Termination of appointment of David Helliwell as a director (1 page)
16 October 2009Termination of appointment of David Helliwell as a director (1 page)
24 August 2009Return made up to 24/08/09; full list of members (4 pages)
24 August 2009Director's change of particulars / roderick evans / 24/08/2009 (1 page)
24 August 2009Director's change of particulars / roderick evans / 24/08/2009 (1 page)
24 August 2009Return made up to 24/08/09; full list of members (4 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
4 November 2008Appointment terminated director philip turner (1 page)
4 November 2008Appointment terminated director philip turner (1 page)
23 September 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
23 September 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
12 September 2008Return made up to 24/08/08; full list of members (4 pages)
12 September 2008Return made up to 24/08/08; full list of members (4 pages)
10 September 2008Director's change of particulars / roderick evans / 01/09/2008 (1 page)
10 September 2008Director's change of particulars / roderick evans / 01/09/2008 (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
28 August 2007Return made up to 24/08/07; full list of members (3 pages)
28 August 2007Return made up to 24/08/07; full list of members (3 pages)
7 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
7 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
24 August 2006Return made up to 24/08/06; full list of members (3 pages)
24 August 2006Return made up to 24/08/06; full list of members (3 pages)
30 November 2005Full accounts made up to 31 March 2005 (10 pages)
30 November 2005Full accounts made up to 31 March 2005 (10 pages)
9 September 2005Return made up to 24/08/05; full list of members (9 pages)
9 September 2005Return made up to 24/08/05; full list of members (9 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
2 February 2005Director's particulars changed (1 page)
2 February 2005Director's particulars changed (1 page)
22 November 2004Full accounts made up to 31 March 2004 (10 pages)
22 November 2004Full accounts made up to 31 March 2004 (10 pages)
28 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2004Return made up to 24/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
27 September 2004Return made up to 24/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004New secretary appointed (2 pages)
25 August 2004Secretary resigned (1 page)
5 April 2004Company name changed redvers development enterprises LIMITED\certificate issued on 05/04/04 (2 pages)
5 April 2004Company name changed redvers development enterprises LIMITED\certificate issued on 05/04/04 (2 pages)
5 January 2004New secretary appointed (2 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004Secretary resigned (1 page)
5 January 2004New secretary appointed (2 pages)
8 September 2003Return made up to 24/08/03; full list of members (10 pages)
8 September 2003Return made up to 24/08/03; full list of members (10 pages)
28 July 2003Full accounts made up to 31 March 2003 (9 pages)
28 July 2003Full accounts made up to 31 March 2003 (9 pages)
24 September 2002Return made up to 24/08/02; full list of members (10 pages)
24 September 2002Return made up to 24/08/02; full list of members (10 pages)
4 September 2002Full accounts made up to 31 March 2002 (7 pages)
4 September 2002Full accounts made up to 31 March 2002 (7 pages)
3 September 2001Return made up to 24/08/01; no change of members (7 pages)
3 September 2001Return made up to 24/08/01; no change of members (7 pages)
20 August 2001Full accounts made up to 31 March 2001 (10 pages)
20 August 2001Full accounts made up to 31 March 2001 (10 pages)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
11 October 2000New director appointed (3 pages)
11 October 2000New director appointed (3 pages)
31 August 2000Return made up to 24/08/00; full list of members (8 pages)
31 August 2000Return made up to 24/08/00; full list of members (8 pages)
14 August 2000Full accounts made up to 31 March 2000 (13 pages)
14 August 2000Full accounts made up to 31 March 2000 (13 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
31 August 1999Director resigned (1 page)
31 August 1999Director resigned (1 page)
27 August 1999Return made up to 24/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
27 August 1999Return made up to 24/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
22 July 1999Full accounts made up to 31 March 1999 (13 pages)
22 July 1999Full accounts made up to 31 March 1999 (13 pages)
5 October 1998New director appointed (3 pages)
5 October 1998New director appointed (3 pages)
1 September 1998Return made up to 27/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(19 pages)
1 September 1998Return made up to 27/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(19 pages)
28 July 1998Declaration of satisfaction of mortgage/charge (1 page)
28 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Full accounts made up to 31 March 1998 (10 pages)
16 July 1998Full accounts made up to 31 March 1998 (10 pages)
5 June 1998New secretary appointed (2 pages)
5 June 1998Secretary resigned;director resigned (1 page)
5 June 1998New secretary appointed (2 pages)
5 June 1998Secretary resigned;director resigned (1 page)
14 October 1997Full accounts made up to 31 March 1997 (13 pages)
14 October 1997Full accounts made up to 31 March 1997 (13 pages)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
2 September 1997Return made up to 27/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
2 September 1997Return made up to 27/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
5 August 1997Company name changed redvers investments LIMITED\certificate issued on 06/08/97 (2 pages)
5 August 1997Company name changed redvers investments LIMITED\certificate issued on 06/08/97 (2 pages)
9 April 1997New director appointed (3 pages)
9 April 1997New director appointed (3 pages)
2 September 1996Return made up to 27/08/96; full list of members (21 pages)
2 September 1996Return made up to 27/08/96; full list of members (21 pages)
19 August 1996Full accounts made up to 31 March 1996 (13 pages)
19 August 1996Full accounts made up to 31 March 1996 (13 pages)
13 June 1996Secretary resigned;director resigned (1 page)
13 June 1996Secretary resigned;director resigned (1 page)
28 September 1995Full accounts made up to 31 March 1995 (12 pages)
28 September 1995Full accounts made up to 31 March 1995 (12 pages)
25 September 1995Particulars of mortgage/charge (6 pages)
25 September 1995Particulars of mortgage/charge (6 pages)
31 August 1995Return made up to 27/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(38 pages)
31 August 1995Return made up to 27/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(38 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
10 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)