- 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) |
---|---|---|---|
09 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2020 | TM01 | Termination of appointment of Deborah Jane Rawlins as a director on 19 November 2019 | |
27 Oct 2020 | TM02 | Termination of appointment of Deborah Jane Rawlins as a secretary on 19 November 2019 | |
27 Oct 2020 | PSC07 | Cessation of Deborah Jane Rawlins as a person with significant control on 19 November 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with updates | |
27 Sep 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with updates | |
15 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with updates | |
24 Nov 2017 | CH01 | Director's details changed for Christopher Philip Rawlins on 24 November 2017 | |
24 Nov 2017 | CH03 | Secretary's details changed for Deborah Jane Rawlins on 24 November 2017 | |
24 Nov 2017 | CH01 | Director's details changed for Deborah Jane Rawlins on 24 November 2017 | |
24 Nov 2017 | CH01 | Director's details changed for Christopher Philip Rawlins on 24 November 2017 | |
15 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
30 Jun 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
11 Dec 2015 | AD01 | Registered office address changed from Albany House Station Road Coleshill West Midlands B46 1HT to 16 the Courtyard Gorsey Lane Coleshill West Midlands B46 1JA on 11 December 2015 | |
16 Jul 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
23 Jul 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
09 Dec 2013 | AD01 | Registered office address changed from 55 Oaklands Sutton Coldfield West Midlands B76 9HD on 9 December 2013 | |
20 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders |