- Company Overview for ENCOMPASS CONSULTANCY LIMITED (07106744)
- Filing history for ENCOMPASS CONSULTANCY LIMITED (07106744)
- People for ENCOMPASS CONSULTANCY LIMITED (07106744)
- Charges for ENCOMPASS CONSULTANCY LIMITED (07106744)
- More for ENCOMPASS CONSULTANCY LIMITED (07106744)
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 Apr 2018 | MR01 | Registration of charge 071067440001, created on 24 April 2018 | |
10 Apr 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
27 Jul 2017 | PSC04 | Change of details for a person with significant control | |
26 Jul 2017 | CS01 | Confirmation statement made on 21 July 2017 with updates | |
29 Jun 2017 | CH01 | Director's details changed for Ms Lisa Gabrielle Blakey on 18 April 2017 | |
17 May 2017 | TM01 | Termination of appointment of Encompass Development Group Limited as a director on 17 May 2017 | |
24 Apr 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
21 Apr 2017 | AP01 | Appointment of Mr Adam Rhodes as a director on 10 October 2016 | |
19 Apr 2017 | CH01 | Director's details changed for Ms Lisa Gabrielle French on 18 April 2017 | |
04 Oct 2016 | CH01 | Director's details changed for Miss Lisa Gabrielle Stevenson on 20 September 2016 | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Aug 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
13 Jun 2016 | AP01 | Appointment of Miss Lisa Gabrielle Stevenson as a director on 26 May 2016 | |
07 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Aug 2015 | TM02 | Termination of appointment of Christopher Trevor James Myers as a secretary on 1 August 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
09 Jul 2015 | TM01 | Termination of appointment of Neil Houston Richard Robinson as a director on 1 January 2015 | |
30 Jan 2015 | AD01 | Registered office address changed from 114 Wellington Street Leeds West Yorkshire LS1 1BA to Unit 6 Redcliff Road Melton North Ferriby East Yorkshire HU14 3RS on 30 January 2015 | |
08 Dec 2014 | AP01 | Appointment of Mr Neil Houston Richard Robinson as a director on 8 December 2014 | |
08 Dec 2014 | AP01 | Appointment of Mr James William White as a director on 8 December 2014 | |
08 Dec 2014 | TM01 | Termination of appointment of Katie Chan as a director on 8 December 2014 | |
29 Jun 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-06-29
|
|
20 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 20 June 2014
|
|
20 Jun 2014 | AR01 | Annual return made up to 20 June 2014 with full list of shareholders | |
20 Jun 2014 | AD02 | Register inspection address has been changed from 150-152 County Road South Hull HU5 5NA England |