Advanced company searchLink opens in new window

ENNESS PRIVATE CLIENTS LTD

Company number 07321653

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)
28 Oct 2016 MR04 Satisfaction of charge 1 in full
18 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Clauses in articles disapplied in respect of named share transfers 06/06/2016
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
  • GBP 50,040
01 Oct 2015 SH01 Statement of capital following an allotment of shares on 27 August 2015
  • GBP 50,040
01 Oct 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Capitalise shares 27/08/2015
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
  • GBP 120
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
  • GBP 120
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
  • GBP 120
05 Sep 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders