- Company Overview for ENARA GROUP LIMITED (06545542)
- Filing history for ENARA GROUP LIMITED (06545542)
- People for ENARA GROUP LIMITED (06545542)
- Charges for ENARA GROUP LIMITED (06545542)
- More for ENARA GROUP LIMITED (06545542)
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) |
---|---|---|---|
16 Apr 2013 | TM01 | Termination of appointment of Andrew Dun as a director | |
31 Jan 2013 | TM01 | Termination of appointment of David Harland as a director | |
09 Jan 2013 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
22 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2012 | AP04 | Appointment of Mitie Company Secretarial Services Limited as a secretary | |
07 Nov 2012 | TM01 | Termination of appointment of Stephen Booty as a director | |
07 Nov 2012 | TM01 | Termination of appointment of Susan Gray as a director | |
07 Nov 2012 | TM01 | Termination of appointment of Aatif Hassan as a director | |
07 Nov 2012 | TM01 | Termination of appointment of Philip Rattle as a director | |
07 Nov 2012 | TM01 | Termination of appointment of Charles Auld as a director | |
07 Nov 2012 | AD01 | Registered office address changed from First Floor Church Gate 9-11 Church Street West Woking Surrey GU21 6DJ United Kingdom on 7 November 2012 | |
07 Nov 2012 | AP01 | Appointment of Jeff Flanagan as a director | |
07 Nov 2012 | AP01 | Appointment of Mr Wayne Harold Felton as a director | |
07 Nov 2012 | AP01 | Appointment of Mr David Nicholas Harland as a director | |
07 Nov 2012 | TM01 | Termination of appointment of David Jackson as a director | |
16 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Sep 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
25 May 2012 | SH08 | Change of share class name or designation | |
25 May 2012 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2012 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
06 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 11 January 2011
|
|
21 Dec 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
14 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2011 | AD01 | Registered office address changed from 21-23 Image House 326 Molesey Road Hersham Surrey KT12 3PD on 14 April 2011 | |
10 Jan 2011 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders |