-
EVRIDGE GROUP LTD - 10-11 Storefast Estate Park Corner Road, Betsham, Gravesend, Kent, United Kingdom
Company Information
- Company registration number
- 09530386
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 10-11 Storefast Estate Park Corner Road
- Betsham
- Gravesend
- Kent
- DA13 9LJ
- England 10-11 Storefast Estate Park Corner Road, Betsham, Gravesend, Kent, DA13 9LJ, England UK
Management
- Managing Directors
- MOLINEUX, Glen Douglas
- MOLINEUX, Debra Ann
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-04-08
- Age Of Company 2015-04-08 9 years
- SIC/NACE
- 28990
Ownership
- Beneficial Owners
- -
- Mr Glen Douglas Molineux
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- FREEMINER GLOUCESTER LIMITED
- Filing of Accounts
- Due Date: 2024-07-31
- Last Date: 2022-10-31
- Annual Return
- Due Date: 2025-04-19
- Last Date: 2024-04-05
-
EVRIDGE GROUP LTD Company Description
- EVRIDGE GROUP LTD is a ltd registered in United Kingdom with the Company reg no 09530386. Its current trading status is "live". It was registered 2015-04-08. It was previously called FREEMINER GLOUCESTER LIMITED. It has declared SIC or NACE codes as "28990". It has 2 directors It can be contacted at 10-11 Storefast Estate Park Corner Road .
Get EVRIDGE GROUP LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Evridge Group Ltd - 10-11 Storefast Estate Park Corner Road, Betsham, Gravesend, Kent, United Kingdom
- 2015-04-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EVRIDGE GROUP LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-04-19) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-06-30) - AA
-
confirmation-statement-with-no-updates (2023-04-19) - CS01
-
mortgage-satisfy-charge-full (2023-06-15) - MR04
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-11-29) - TM01
-
mortgage-satisfy-charge-full (2022-08-03) - MR04
-
accounts-with-accounts-type-unaudited-abridged (2022-07-29) - AA
-
cessation-of-a-person-with-significant-control (2022-04-20) - PSC07
-
notification-of-a-person-with-significant-control (2022-04-20) - PSC01
-
confirmation-statement-with-updates (2022-04-05) - CS01
-
change-person-director-company-with-change-date (2022-03-25) - CH01
-
termination-secretary-company-with-name-termination-date (2022-03-16) - TM02
-
termination-director-company-with-name-termination-date (2022-03-16) - TM01
-
appoint-person-director-company-with-name-date (2022-03-15) - AP01
-
confirmation-statement-with-no-updates (2022-01-31) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-03-25) - AD01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-07-30) - AA
-
confirmation-statement-with-no-updates (2021-02-01) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-02-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-10-30) - AA
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-21) - MR01
-
accounts-with-accounts-type-total-exemption-full (2019-07-30) - AA
-
confirmation-statement-with-no-updates (2019-01-31) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-07-31) - AA
-
confirmation-statement-with-no-updates (2018-01-31) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-07-31) - AA
-
mortgage-satisfy-charge-full (2017-02-23) - MR04
-
confirmation-statement-with-updates (2017-02-02) - CS01
-
appoint-person-director-company-with-name-date (2017-01-13) - AP01
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-03-09) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-29) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-01) - AR01
-
change-account-reference-date-company-previous-shortened (2016-02-25) - AA01
-
accounts-with-accounts-type-micro-entity (2016-07-29) - AA
keyboard_arrow_right 2015
-
certificate-change-of-name-company (2015-10-06) - CERTNM
-
termination-director-company-with-name-termination-date (2015-11-24) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-17) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-03) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-26) - MR01
-
appoint-person-director-company-with-name-date (2015-10-23) - AP01
-
termination-director-company-with-name-termination-date (2015-10-12) - TM01
-
incorporation-company (2015-04-08) - NEWINC
-
appoint-person-secretary-company-with-name-date (2015-10-07) - AP03
-
change-account-reference-date-company-current-extended (2015-04-13) - AA01
-
appoint-person-director-company-with-name-date (2015-10-07) - AP01