- Company Overview for ENTERPRISES MANAGEMENT LIMITED (06790224)
- Filing history for ENTERPRISES MANAGEMENT LIMITED (06790224)
- People for ENTERPRISES MANAGEMENT LIMITED (06790224)
- More for ENTERPRISES MANAGEMENT LIMITED (06790224)
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
|
|
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
|
|
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
|
|
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 |