- Company Overview for EMPRISE PLC (03089450)
- Filing history for EMPRISE PLC (03089450)
- People for EMPRISE PLC (03089450)
- Charges for EMPRISE PLC (03089450)
- Insolvency for EMPRISE PLC (03089450)
- More for EMPRISE PLC (03089450)
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) |
---|---|---|---|
11 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
11 Aug 2015 | AD02 | Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF | |
03 Jun 2015 | AA01 | Current accounting period extended from 31 December 2014 to 30 June 2015 | |
27 Feb 2015 | TM01 | Termination of appointment of Paul Harvey as a director on 27 February 2015 | |
17 Nov 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
05 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
07 May 2014 | AP01 | Appointment of Mr Howard Graham Sharp as a director | |
07 May 2014 | AP03 | Appointment of Mr Howard Graham Sharp as a secretary | |
07 May 2014 | TM02 | Termination of appointment of Alison Burrows as a secretary | |
07 May 2014 | TM01 | Termination of appointment of Alison Burrows as a director | |
06 Aug 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
|
|
01 Jul 2013 | TM01 | Termination of appointment of Lesley Shearman as a director | |
01 May 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
26 Apr 2013 | MR01 | Registration of charge 030894500005 | |
28 Mar 2013 | TM01 | Termination of appointment of John Poskitt as a director | |
11 Feb 2013 | TM01 | Termination of appointment of Anthony Hampson as a director | |
28 Jan 2013 | TM01 | Termination of appointment of Craig Mcgilvray as a director | |
25 Jan 2013 | AP01 | Appointment of Mr Paul Harvey as a director | |
25 Jan 2013 | AP01 | Appointment of Ms Alison Jane Burrows as a director | |
25 Jan 2013 | AP01 | Appointment of Mr Stephen John Barrett as a director | |
15 Aug 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
30 May 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
23 Feb 2012 | AD03 | Register(s) moved to registered inspection location | |
23 Feb 2012 | AD02 | Register inspection address has been changed from 55 Colmore Row Birmingham B3 2AS United Kingdom | |
25 Jan 2012 | AP03 | Appointment of Alison Jane Burrows as a secretary |