Advanced company searchLink opens in new window

ST. GEORGE'S ENABLING LIMITED

Company number 05283735

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
11 Dec 2024 CS01 Confirmation statement made on 8 December 2024 with updates
20 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
06 Dec 2023 AD01 Registered office address changed from 16 the Courtyard Gorsey Lane Coleshill West Midlands B46 1JA to St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 6 December 2023
04 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
23 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
05 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
04 Feb 2022 CS01 Confirmation statement made on 8 December 2021 with updates
04 Feb 2022 PSC02 Notification of Pokitt Limited as a person with significant control on 12 February 2021
04 Feb 2022 PSC02 Notification of Dunton Plant Limited as a person with significant control on 12 February 2021
04 Feb 2022 PSC07 Cessation of Christopher Philip Rawlins as a person with significant control on 12 February 2021
09 Jul 2021 SH01 Statement of capital following an allotment of shares on 12 February 2021
  • GBP 1
06 Jul 2021 AP01 Appointment of Mr Tim Ellis as a director on 30 June 2021
18 Jun 2021 AA Accounts for a dormant company made up to 31 March 2021
22 Mar 2021 AA Accounts for a dormant company made up to 30 November 2020
15 Mar 2021 AA01 Current accounting period shortened from 30 November 2021 to 31 March 2021
09 Mar 2021 SH01 Statement of capital following an allotment of shares on 12 February 2021
  • GBP 2.00
12 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-11
08 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with updates
03 Dec 2020 PSC04 Change of details for Christopher Philip Rawlins as a person with significant control on 19 November 2019
01 Dec 2020 SH06 Cancellation of shares. Statement of capital on 19 November 2019
  • GBP 1
18 Nov 2020 SH03 Purchase of own shares.
12 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with updates
10 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
09 Nov 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares