- Company Overview for ENNESS LIMITED (07760090)
- Filing history for ENNESS LIMITED (07760090)
- People for ENNESS LIMITED (07760090)
- More for ENNESS LIMITED (07760090)
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) |
---|---|---|---|
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 | Accounts for a dormant company made up to 30 September 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 2 September 2015
Statement of capital on 2015-10-06
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
21 Feb 2015 | AAMD | Amended total exemption small company accounts made up to 30 September 2013 | |
11 Sep 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
11 Jun 2014 | AD01 | Registered office address changed from 14 Ravensbury Avenue Morden Surrey SM4 6ET United Kingdom on 11 June 2014 | |
11 Jun 2014 | CH03 | Secretary's details changed for Mr Hugh Patrick Andrew Wade-Jones on 15 May 2014 | |
13 Nov 2013 | AP01 | Appointment of Mr John Crofts Elkington as a director | |
09 Sep 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
07 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
24 Oct 2012 | AP01 | Appointment of Mr Hugh Patrick Andrew Wade-Jones as a director | |
08 Oct 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders | |
19 Sep 2011 | AD01 | Registered office address changed from 271 Regent Street London W1B 2ES United Kingdom on 19 September 2011 | |
07 Sep 2011 | AP03 | Appointment of Mr Hugh Patrick Andrew Wade-Jones as a secretary | |
07 Sep 2011 | AP01 | Appointment of Mr Islay Robinson as a director | |
07 Sep 2011 | AD01 | Registered office address changed from 14 Ravensbury Avenue Morden Surrey SM4 6ET United Kingdom on 7 September 2011 | |
02 Sep 2011 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
02 Sep 2011 | NEWINC | Incorporation |