- 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) |
---|---|---|---|
12 Jan 2011 | TM01 | Termination of appointment of Christopher Graham as a director | |
12 Jan 2011 | TM01 | Termination of appointment of Timothy Easingwood as a director | |
05 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Jul 2010 | AR01 | Annual return made up to 1 July 2010 with full list of shareholders | |
14 Jul 2010 | CH01 | Director's details changed for Peter Martin Harkness on 30 June 2010 | |
02 Jul 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
21 May 2010 | CH01 | Director's details changed for Owen Wyn Davies on 18 May 2010 | |
10 Feb 2010 | AD01 | Registered office address changed from , Berwick House 8-10 Knoll Rise, Orpington, Kent, BR6 0EL on 10 February 2010 | |
02 Jul 2009 | 363a | Return made up to 01/07/09; full list of members | |
02 Jul 2009 | 353 | Location of register of members | |
12 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2009 | 288c | Director's change of particulars / christopher graham / 18/02/2009 | |
25 Feb 2009 | 288c | Director's change of particulars / timothy easingwood / 18/02/2009 | |
14 Aug 2008 | 88(3) | Particulars of contract relating to shares | |
14 Aug 2008 | 88(2) | Ad 23/07/08\gbp si 5621@0.1=562.1\gbp si 2950000@1=2950000\gbp ic 1/2950563.1\ | |
14 Aug 2008 | 288a | Director appointed peter harkness | |
14 Aug 2008 | 225 | Accounting reference date extended from 31/07/2009 to 31/12/2009 | |
30 Jul 2008 | 288a | Director and secretary appointed owen wyn davies | |
30 Jul 2008 | 288a | Director appointed timothy edward easingwood | |
30 Jul 2008 | 288a | Director appointed christopher graham | |
30 Jul 2008 | 288b | Appointment terminated secretary sisec LIMITED | |
30 Jul 2008 | 288b | Appointment terminated director serjeants' inn nominees LIMITED | |
30 Jul 2008 | 288b | Appointment terminated director loviting LIMITED | |
30 Jul 2008 | 287 | Registered office changed on 30/07/2008 from, 21 holborn viaduct, london, EC1A 2DY | |
30 Jul 2008 | 122 | S-div |