- Company Overview for ENVA TOOMEBRIDGE LIMITED (06180804)
- Filing history for ENVA TOOMEBRIDGE LIMITED (06180804)
- People for ENVA TOOMEBRIDGE LIMITED (06180804)
- Charges for ENVA TOOMEBRIDGE LIMITED (06180804)
- More for ENVA TOOMEBRIDGE LIMITED (06180804)
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) |
---|---|---|---|
10 Apr 2019 | PSC09 | Withdrawal of a person with significant control statement on 10 April 2019 | |
26 Mar 2019 | MR04 | Satisfaction of charge 061808040008 in full | |
26 Mar 2019 | MR04 | Satisfaction of charge 061808040009 in full | |
26 Mar 2019 | MR04 | Satisfaction of charge 061808040011 in full | |
26 Mar 2019 | MR04 | Satisfaction of charge 061808040010 in full | |
11 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2019 | TM01 | Termination of appointment of Alan Walsh as a director on 22 January 2019 | |
01 Feb 2019 | TM01 | Termination of appointment of Ronan Sharkey as a director on 22 January 2019 | |
01 Feb 2019 | TM01 | Termination of appointment of Stephen Ford as a director on 22 January 2019 | |
01 Feb 2019 | TM01 | Termination of appointment of Padraig Duggan as a director on 22 January 2019 | |
01 Feb 2019 | TM02 | Termination of appointment of the Secretarial Company Limited as a secretary on 22 January 2019 | |
01 Feb 2019 | AP03 | Appointment of Mr Gareth Healy as a secretary on 22 January 2019 | |
01 Feb 2019 | AP01 | Appointment of Mr Barry Phillips as a director on 22 January 2019 | |
01 Feb 2019 | AP01 | Appointment of Mr Simon Dick as a director on 22 January 2019 | |
01 Feb 2019 | AP01 | Appointment of Mr Simon Alasdair Woods as a director on 22 January 2019 | |
01 Feb 2019 | AP01 | Appointment of Mr Thomas Walsh as a director on 22 January 2019 | |
31 Jan 2019 | AD01 | Registered office address changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Brailwood Road Bilsthorpe Industrial Estate Bilsthorpe Newark Nottinghamshire NG22 8UA on 31 January 2019 | |
03 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
29 May 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
28 Feb 2018 | PSC08 | Notification of a person with significant control statement | |
28 Feb 2018 | PSC07 | Cessation of One51 Holdings Limited as a person with significant control on 6 April 2016 | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
09 May 2017 | TM01 | Termination of appointment of David Andrew Lusher as a director on 6 April 2017 | |
09 May 2017 | AP01 | Appointment of Ronan Sharkey as a director on 6 April 2017 | |
08 May 2017 | SH01 |
Statement of capital following an allotment of shares on 3 April 2017
|