Advanced company searchLink opens in new window

ENTERPRISES MANAGEMENT LIMITED

Company number 06790224

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Aug 2017 AA Accounts for a dormant company made up to 31 January 2017
23 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
07 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
27 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
14 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
30 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
08 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014
24 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
08 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
22 Jan 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
09 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
28 Feb 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
28 Feb 2012 CH01 Director's details changed for Mr Louis Isaac Silverbeck on 13 January 2012
31 Oct 2011 AA Accounts for a dormant company made up to 30 January 2011
17 Jan 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
15 Oct 2010 AP01 Appointment of Louis Isaac Silverbeck as a director
01 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
01 Oct 2010 TM02 Termination of appointment of Oliver & Co. Secretarial Services Limited as a secretary
01 Oct 2010 TM01 Termination of appointment of David Sewell as a director
01 Oct 2010 AD01 Registered office address changed from C/O C/O Oliver & Co. Booth Mansion 30 Watergate Street Chester Cheshire CH1 2LA England on 1 October 2010
05 Feb 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders
05 Feb 2010 AD01 Registered office address changed from Riverside Park 1 Southwood Road Bromborough Wirral CH62 3QX on 5 February 2010
04 Feb 2010 CH04 Secretary's details changed for Lees Lloyd Secretaries Limited on 1 November 2009
04 Feb 2010 CH01 Director's details changed for David Alexander Sewell on 1 November 2009
25 Jun 2009 288b Appointment terminated director ceri whittaker