- Company Overview for ENSCO 902 LIMITED (07857532)
- Filing history for ENSCO 902 LIMITED (07857532)
- People for ENSCO 902 LIMITED (07857532)
- Charges for ENSCO 902 LIMITED (07857532)
- More for ENSCO 902 LIMITED (07857532)
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) |
---|---|---|---|
19 Dec 2014 | AD01 | Registered office address changed from Damad House 490 Radford Road Nottingham NG7 7EE to Unit 7 Orchard Park Industrial Estate Sandiacre Nottingham NG10 5BP on 19 December 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
01 Dec 2014 | CH01 | Director's details changed for Mr Craig Sherwin on 1 November 2014 | |
01 Dec 2014 | CH01 | Director's details changed for Mr Stuart James Prime on 1 November 2014 | |
01 Dec 2014 | CH01 | Director's details changed for Mrs Jill Prime on 1 November 2014 | |
01 Dec 2014 | CH03 | Secretary's details changed for Jill Prime on 1 November 2014 | |
20 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 27 January 2014
|
|
04 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2013 | AR01 | Annual return made up to 23 November 2013 with full list of shareholders | |
13 Dec 2013 | AD01 | Registered office address changed from Damad House 490 Radford Road Nottingham NG7 7BE on 13 December 2013 | |
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Dec 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Nov 2012 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 March 2012 | |
01 Mar 2012 | SH08 | Change of share class name or designation | |
08 Feb 2012 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 8 February 2012 | |
30 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 22 December 2011
|
|
24 Jan 2012 | SH08 | Change of share class name or designation | |
19 Dec 2011 | AP01 | Appointment of Craig Sherwin as a director | |
16 Dec 2011 | AP01 | Appointment of Mr Stuart James Prime as a director | |
16 Dec 2011 | AP01 | Appointment of Jill Prime as a director | |
16 Dec 2011 | TM01 | Termination of appointment of Michael Ward as a director |