- Company Overview for ENNESS PRIVATE CLIENTS LTD (07321653)
- Filing history for ENNESS PRIVATE CLIENTS LTD (07321653)
- People for ENNESS PRIVATE CLIENTS LTD (07321653)
- Charges for ENNESS PRIVATE CLIENTS LTD (07321653)
- More for ENNESS PRIVATE CLIENTS LTD (07321653)
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) |
---|---|---|---|
28 Oct 2016 | MR04 | Satisfaction of charge 1 in full | |
18 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2016 | TM01 | Termination of appointment of John Crofts Elkington as a director on 16 June 2016 | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
01 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 27 August 2015
|
|
01 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
13 Dec 2014 | MR01 | Registration of charge 073216530002, created on 5 December 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
05 Nov 2014 | AD02 | Register inspection address has been changed from C/O Bala Ltd 14 Ravensbury Avenue Morden Surrey SM4 6ET United Kingdom to C/O Baker Tilly 18 Mount Ephraim Road Tunbridge Wells Kent TN1 1ED | |
05 Nov 2014 | AP03 | Appointment of Mr Daniel Terence Leach as a secretary on 5 May 2014 | |
05 Nov 2014 | AD01 | Registered office address changed from C/O Daniel Leach 86 Brook Street London W1K 5AY England to 86 Brook Street Mayfair London W1K 5AY on 5 November 2014 | |
05 Nov 2014 | TM02 | Termination of appointment of Hugh Patrick Andrew Wade-Jones as a secretary on 5 May 2014 | |
05 Nov 2014 | CH01 | Director's details changed for Mr Hugh Patrick Andrew Wade-Jones on 5 May 2014 | |
05 Nov 2014 | CH01 | Director's details changed for Mr Islay Robinson on 5 May 2014 | |
11 Jun 2014 | AD01 | Registered office address changed from 20 Hanover Square London W1S 1JY on 11 June 2014 | |
11 Jun 2014 | CH03 | Secretary's details changed for Mr Hugh Patrick Andrew Wade-Jones on 15 May 2014 | |
25 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
09 Sep 2013 | AP01 | Appointment of Mr John Crofts Elkington as a director | |
19 Aug 2013 | AR01 | Annual return made up to 21 July 2013 with full list of shareholders | |
04 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
08 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 1 September 2011
|
|
05 Sep 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders |