- Company Overview for ENQUEST HEATHER LIMITED (02748866)
- Filing history for ENQUEST HEATHER LIMITED (02748866)
- People for ENQUEST HEATHER LIMITED (02748866)
- Charges for ENQUEST HEATHER LIMITED (02748866)
- More for ENQUEST HEATHER LIMITED (02748866)
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) |
---|---|---|---|
22 Sep 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
22 Mar 2017 | AP01 | Appointment of Rebecca Brown as a director on 20 March 2017 | |
22 Mar 2017 | TM01 | Termination of appointment of Craig Colin Stewart as a director on 20 March 2017 | |
08 Dec 2016 | MR01 | Registration of charge 027488660018, created on 29 November 2016 | |
05 Oct 2016 | MR01 | Registration of charge 027488660017, created on 28 September 2016 | |
03 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Sep 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
07 Apr 2016 | AP03 | Appointment of Miss Kathryn Anna Christ as a secretary on 24 March 2016 | |
07 Apr 2016 | TM02 | Termination of appointment of Melanie Susan Travis as a secretary on 24 March 2016 | |
20 Jan 2016 | AP03 | Appointment of Mrs Melanie Susan Travis as a secretary on 20 January 2016 | |
20 Jan 2016 | TM02 | Termination of appointment of Nadira Hussein as a secretary on 20 January 2016 | |
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Sep 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
17 Nov 2014 | AP03 | Appointment of Miss Nadira Hussein as a secretary on 13 November 2014 | |
17 Nov 2014 | AP01 | Appointment of Mr Paul Euan Massie as a director on 13 November 2014 | |
17 Nov 2014 | TM01 | Termination of appointment of Andrew Graham Mcintosh as a director on 4 November 2014 | |
17 Nov 2014 | TM02 | Termination of appointment of Melanie Travis as a secretary on 13 November 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of Edward Gordon Hensley as a director on 3 November 2014 | |
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Sep 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
05 Sep 2014 | AP01 | Appointment of Mr Craig Colin Stewart as a director on 5 September 2014 | |
17 Apr 2014 | AP01 | Appointment of Mr Neil James Mcculloch as a director | |
16 Apr 2014 | TM01 | Termination of appointment of David Heslop as a director | |
06 Mar 2014 | AAMD | Amended full accounts made up to 31 December 2012 | |
20 Nov 2013 | RESOLUTIONS |
Resolutions
|