- Company Overview for ST. GEORGE'S ENABLING LIMITED (05283735)
- Filing history for ST. GEORGE'S ENABLING LIMITED (05283735)
- People for ST. GEORGE'S ENABLING LIMITED (05283735)
- More for ST. GEORGE'S ENABLING LIMITED (05283735)
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
|
|
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
|
|
12 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|