- Company Overview for ENGELS (NO.1) LIMITED (00515994)
- Filing history for ENGELS (NO.1) LIMITED (00515994)
- People for ENGELS (NO.1) LIMITED (00515994)
- Charges for ENGELS (NO.1) LIMITED (00515994)
- More for ENGELS (NO.1) LIMITED (00515994)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Nov 2015 | CAP-SS | Solvency Statement dated 30/10/15 | |
04 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
29 Sep 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
29 Sep 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
29 Sep 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
13 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
23 Sep 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
23 Sep 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
23 Sep 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
23 Sep 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
09 Apr 2014 | AD03 | Register(s) moved to registered inspection location | |
09 Apr 2014 | AD02 | Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England | |
21 Mar 2014 | AD01 | Registered office address changed from , Ground Floor, 84 Eccleston Square, London, SW1V 1PX on 21 March 2014 | |
11 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
20 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2013 | AP01 | Appointment of Warren Spencer Kay as a director | |
27 Nov 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
14 Nov 2012 | AA | Full accounts made up to 31 December 2011 | |
18 Oct 2012 | CH01 | Director's details changed for Derek John Coleman on 20 September 2012 | |
07 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 5 April 2012
|
|
25 Nov 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
25 Nov 2011 | AD04 | Register(s) moved to registered office address | |
20 Oct 2011 | AA | Full accounts made up to 31 December 2010 |