Advanced company searchLink opens in new window

ENTHUSE HOLDINGS LIMITED

Company number 07406382

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)
14 Oct 2014 SH03 Purchase of own shares.
01 Jul 2014 AD01 Registered office address changed from Hadlow House 9 High Street Green Street Green Orpington Kent BR6 6BG on 1 July 2014
02 May 2014 TM01 Termination of appointment of Timothy Easingwood as a director
15 Nov 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 300,000
05 Nov 2013 AA Group of companies' accounts made up to 31 December 2012
14 Jan 2013 AR01 Annual return made up to 13 October 2012 with full list of shareholders
14 Dec 2012 CERTNM Company name changed myhobbystore holding LIMITED\certificate issued on 14/12/12
  • RES15 ‐ Change company name resolution on 2012-11-30
14 Dec 2012 CONNOT Change of name notice
11 Dec 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
01 Oct 2012 AA Full accounts made up to 31 December 2011
22 Dec 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
05 Oct 2011 AA Accounts for a small company made up to 31 December 2010
04 Oct 2011 AA01 Previous accounting period shortened from 31 October 2011 to 31 December 2010
10 Jan 2011 AP01 Appointment of Timothy Edward Easingwood as a director
13 Dec 2010 AP01 Appointment of Mr Robert Wilson as a director
05 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
13 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)