- Company Overview for ENTHUSE GROUP LIMITED (06635333)
- Filing history for ENTHUSE GROUP LIMITED (06635333)
- People for ENTHUSE GROUP LIMITED (06635333)
- Charges for ENTHUSE GROUP LIMITED (06635333)
- More for ENTHUSE GROUP LIMITED (06635333)
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) |
---|---|---|---|
27 Feb 2018 | SH19 |
Statement of capital on 27 February 2018
|
|
27 Feb 2018 | CAP-SS | Solvency Statement dated 22/02/18 | |
27 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2018 | TM01 | Termination of appointment of Peter Martin Harkness as a director on 22 February 2018 | |
26 Feb 2018 | AP01 | Appointment of Mr Robert Wilson as a director on 22 February 2018 | |
06 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
04 May 2017 | AA | Full accounts made up to 31 December 2016 | |
15 Sep 2016 | MR04 | Satisfaction of charge 1 in full | |
12 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
15 Jun 2016 | AD01 | Registered office address changed from , Enterprise House the Industrial Estate, Enterprise Way, Edenbridge, Kent, TN8 6HF to Jubilee House 92 Lincoln Road Peterborough PE1 2SN on 15 June 2016 | |
13 Aug 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
16 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Aug 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
01 Jul 2014 | AD01 | Registered office address changed from , Hadlow House 9 High Street, Green Street Green, Orpington, Kent, BR6 6BG on 1 July 2014 | |
05 Nov 2013 | AA | Full accounts made up to 31 December 2012 | |
09 Jul 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-07-09
|
|
14 Dec 2012 | CERTNM |
Company name changed myhobbystore group LIMITED\certificate issued on 14/12/12
|
|
14 Dec 2012 | CONNOT | Change of name notice | |
01 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
08 Aug 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
08 Aug 2012 | CH03 | Secretary's details changed for Owen Wyn Davies on 25 July 2012 | |
07 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
31 Aug 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders |