Advanced company searchLink opens in new window

ENQUEST PLC

Company number 07140891

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)
16 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 9
09 Nov 2012 TM01 Termination of appointment of Thomas Hares as a director
02 Aug 2012 AP01 Appointment of Philip Michael Gerard Nolan as a director
23 Jul 2012 AD01 Registered office address changed from , Rex House 4-12 Regent Street, London, SW1Y 4PE on 23 July 2012
16 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
13 Jun 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Jun 2012 TM01 Termination of appointment of Alexandre Schneiter as a director
03 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 3
15 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 4
15 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 5
15 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 6
15 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 7
13 Mar 2012 AR01 Annual return made up to 29 January 2012 no member list
22 Nov 2011 SH01 Statement of capital following an allotment of shares on 15 April 2011
  • GBP 40,133,037.85
19 Jul 2011 AP01 Appointment of Ms Clare Mary Joan Spottiswoode as a director
16 Jun 2011 TM01 Termination of appointment of Robin Pinchbeck as a director
07 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 May 2011 AA Group of companies' accounts made up to 31 December 2010
16 Feb 2011 AR01 Annual return made up to 29 January 2011 with bulk list of shareholders
19 Jan 2011 AD03 Register(s) moved to registered inspection location
19 Jan 2011 AD02 Register inspection address has been changed
01 Dec 2010 SH01 Statement of capital following an allotment of shares on 12 November 2010
  • GBP 39,973,145.25
19 Apr 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div share plan 18/03/2010
  • RES11 ‐ Resolution of removal of pre-emption rights