- Company Overview for ENATE LIMITED (04077681)
- Filing history for ENATE LIMITED (04077681)
- People for ENATE LIMITED (04077681)
- Charges for ENATE LIMITED (04077681)
- More for ENATE LIMITED (04077681)
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) |
---|---|---|---|
26 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with updates | |
20 May 2022 | PSC09 | Withdrawal of a person with significant control statement on 20 May 2022 | |
20 May 2022 | PSC08 | Notification of a person with significant control statement | |
20 May 2022 | PSC01 | Notification of James Philip Hall as a person with significant control on 3 May 2022 | |
20 May 2022 | PSC07 | Cessation of Peter John Williamson as a person with significant control on 3 May 2022 | |
16 May 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
03 Nov 2021 | MR01 | Registration of charge 040776810012, created on 29 October 2021 | |
05 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 2 April 2004
|
|
19 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with updates | |
19 May 2021 | PSC01 | Notification of Peter John Williamson as a person with significant control on 15 February 2021 | |
13 May 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
30 Jul 2020 | AP01 | Appointment of Mr James Phillip Hall as a director on 27 July 2020 | |
28 Jul 2020 | TM01 | Termination of appointment of Peter Anthony Cox as a director on 27 July 2020 | |
12 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 1 December 2004
|
|
10 Jun 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
20 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with updates | |
20 May 2020 | PSC07 | Cessation of Peter John Williamson as a person with significant control on 28 May 2019 | |
04 May 2020 | RESOLUTIONS |
Resolutions
|
|
04 May 2020 | MA | Memorandum and Articles of Association | |
21 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 3 July 2008
|
|
21 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 30 April 2003
|
|
21 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 14 December 2006
|
|
17 Apr 2020 | AP01 | Appointment of Mr Jason Kenneth Warren as a director on 17 April 2020 | |
17 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 17 April 2020
|
|
17 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 17 April 2020
|