- Company Overview for EUNISURE LIMITED (06043401)
- Filing history for EUNISURE LIMITED (06043401)
- People for EUNISURE LIMITED (06043401)
- Charges for EUNISURE LIMITED (06043401)
- Insolvency for EUNISURE LIMITED (06043401)
- More for EUNISURE LIMITED (06043401)
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) |
---|---|---|---|
07 Apr 2020 | AA | Full accounts made up to 31 October 2019 | |
17 Dec 2019 | TM01 | Termination of appointment of Jonathan Charles Dear as a director on 9 December 2019 | |
18 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2019 | MR01 | Registration of charge 060434010001, created on 7 November 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with updates | |
18 Mar 2019 | AA | Full accounts made up to 31 October 2018 | |
03 Dec 2018 | AP01 | Appointment of Mr Jonathan Charles Dear as a director on 3 December 2018 | |
09 Oct 2018 | PSC05 | Change of details for Afh Spv1 Limited as a person with significant control on 14 August 2018 | |
24 Apr 2018 | PSC07 | Cessation of Ralph Mortlock as a person with significant control on 6 June 2017 | |
24 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with updates | |
24 Apr 2018 | PSC02 | Notification of Afh Spv1 Limited as a person with significant control on 6 June 2017 | |
19 Mar 2018 | AA | Full accounts made up to 31 October 2017 | |
08 Jun 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
06 Jun 2017 | AP01 | Appointment of Mr Paul Keith Wright as a director on 1 June 2017 | |
06 Jun 2017 | AP01 | Appointment of Mr Alan Hudson as a director on 1 June 2017 | |
06 Jun 2017 | AA01 | Current accounting period shortened from 31 December 2017 to 31 October 2017 | |
06 Jun 2017 | AD01 | Registered office address changed from Unit 3, Newmarket House 99 Fordham Road, Snailwell Newmarket Suffolk CB8 7NB to Afh House Buntsford Drive Stoke Heath Bromsgrove B60 4JE on 6 June 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
04 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
02 Jun 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
09 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Mar 2015 | AD01 | Registered office address changed from 18 Hasse Road Soham Ely Cambridgeshire CB7 5UN to Unit 3, Newmarket House 99 Fordham Road, Snailwell Newmarket Suffolk CB8 7NB on 13 March 2015 | |
14 Aug 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
11 Jun 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-06-11
|