- Company Overview for ENSCO 648 LIMITED (06474385)
- Filing history for ENSCO 648 LIMITED (06474385)
- People for ENSCO 648 LIMITED (06474385)
- Charges for ENSCO 648 LIMITED (06474385)
- More for ENSCO 648 LIMITED (06474385)
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) |
---|---|---|---|
22 Aug 2019 | AD01 | Registered office address changed from 3 Long Acres Willow Farm Business Park Castle Donington Derbyshire DE74 2UG to C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 22 August 2019 | |
29 Nov 2018 | CH01 | Director's details changed for Archibald Alexander Rhodes on 28 November 2018 | |
02 Oct 2018 | TM01 | Termination of appointment of Douglas Ewert as a director on 30 September 2018 | |
21 Sep 2018 | AP01 | Appointment of Company Director Jack Calandra as a director on 17 September 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
12 Sep 2018 | AA | Full accounts made up to 3 February 2018 | |
11 Sep 2018 | TM01 | Termination of appointment of Bruce K. Thorn as a director on 31 August 2018 | |
27 Oct 2017 | AA | Full accounts made up to 28 January 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
04 Jan 2017 | TM01 | Termination of appointment of Jon Kimmins as a director on 3 January 2017 | |
03 Nov 2016 | AA | Full accounts made up to 30 January 2016 | |
22 Sep 2016 | AP01 | Appointment of Archibald Alexander Rhodes as a director on 27 March 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
08 Apr 2016 | AP01 | Appointment of Bruce Thorn as a director on 27 March 2016 | |
01 Apr 2016 | AP03 | Appointment of Archibald Alexander Rhodes as a secretary on 27 March 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of Diana Wilson as a director on 27 March 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of David Edwab as a director on 27 March 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of Michael Conlon as a director on 27 March 2016 | |
01 Apr 2016 | TM02 | Termination of appointment of Michael Conlon as a secretary on 27 March 2016 | |
07 Oct 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
03 Oct 2015 | AA | Full accounts made up to 31 January 2015 | |
10 Mar 2015 | CH01 | Director's details changed for Stuart William Graham on 28 February 2015 | |
07 Oct 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
23 Sep 2014 | AP01 | Appointment of Mr Jon Kimmins as a director on 28 August 2014 | |
19 Sep 2014 | AP01 | Appointment of Mr Michael Conlon as a director on 9 August 2014 |