ENHANCE FINANCIAL RESOURCES LIMITED
Company number 04627804
- Company Overview for ENHANCE FINANCIAL RESOURCES LIMITED (04627804)
- Filing history for ENHANCE FINANCIAL RESOURCES LIMITED (04627804)
- People for ENHANCE FINANCIAL RESOURCES LIMITED (04627804)
- Charges for ENHANCE FINANCIAL RESOURCES LIMITED (04627804)
- More for ENHANCE FINANCIAL RESOURCES LIMITED (04627804)
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) |
---|---|---|---|
29 May 2019 | CH01 | Director's details changed for Mr Adam David Whitney on 24 May 2019 | |
14 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
04 Jan 2019 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
03 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
09 Feb 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
24 Oct 2017 | AD01 | Registered office address changed from 19 York Road Maidenhead Berkshire SL6 1SQ to Unit 6 Prisma Park Berrington Way Basingstoke Hants RG24 8GT on 24 October 2017 | |
04 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
05 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
02 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
23 Jan 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
23 Jan 2014 | CH01 | Director's details changed for Richard Anthony George Jeffreys on 24 September 2013 | |
23 Jan 2014 | TM01 | Termination of appointment of Sonia Jeffreys as a director | |
18 Nov 2013 | CH01 | Director's details changed for Adam Whitney on 18 November 2013 | |
02 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
09 Jan 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
08 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 3 January 2012 with full list of shareholders | |
06 Jun 2011 | CH01 | Director's details changed for Richard Anthony George Jeffreys on 24 May 2011 | |
06 Jun 2011 | AP01 | Appointment of Sonia Teresa Jeffreys as a director | |
14 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 |