- 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) |
---|---|---|---|
07 Jan 2016 | AP01 | Appointment of Mr David Andrew Lusher as a director on 31 December 2015 | |
20 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
11 Aug 2015 | MR04 | Satisfaction of charge 1 in part | |
11 Aug 2015 | MR04 | Satisfaction of charge 2 in part | |
11 Aug 2015 | MR04 | Satisfaction of charge 3 in part | |
11 Aug 2015 | MR04 | Satisfaction of charge 4 in part | |
29 Jul 2015 | MR04 | Satisfaction of charge 5 in part | |
29 Jul 2015 | MR04 | Satisfaction of charge 061808040007 in part | |
29 Jul 2015 | MR04 | Satisfaction of charge 061808040006 in part | |
13 Apr 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
23 Dec 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 061808040006 | |
23 Dec 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 061808040007 | |
23 Dec 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 1 | |
23 Dec 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 3 | |
23 Dec 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 4 | |
23 Dec 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 2 | |
19 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Apr 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
07 Mar 2014 | CH03 | Secretary's details changed for Susan Holburn on 4 March 2014 | |
04 Feb 2014 | MR01 | Registration of charge 061808040007 | |
31 Jan 2014 | MR01 | Registration of charge 061808040006 | |
09 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Mar 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
21 Mar 2013 | AP01 | Appointment of Mr Paul Raymond Murdoch as a director | |
13 Mar 2013 | TM01 | Termination of appointment of Fintan Mcdonald as a director |