Advanced company searchLink opens in new window

ENNOR (SGL REALISATIONS) LIMITED

Company number 08612617

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)
12 Feb 2025 CH01 Director's details changed for Mrs Jayne Rhonda Elliott on 11 February 2025
12 Feb 2025 CH01 Director's details changed for Mrs Jayne Rhonda Elliott on 11 February 2025
12 Feb 2025 CH01 Director's details changed for Mr David John Elliott on 11 February 2025
12 Feb 2025 PSC07 Cessation of Jayne Rhonda Elliott as a person with significant control on 31 December 2023
12 Feb 2025 PSC07 Cessation of David John Elliott as a person with significant control on 31 December 2023
12 Feb 2025 AD01 Registered office address changed from C/O the Summerhouse Gallery Market Place Marazion TR17 0AR England to The Apartment the Summerhouse Gallery Market Place Marazion TR17 0AR on 12 February 2025
09 Oct 2024 AA Unaudited abridged accounts made up to 31 December 2023
30 Jul 2024 CS01 Confirmation statement made on 16 July 2024 with updates
02 Oct 2023 AA Unaudited abridged accounts made up to 31 December 2022
21 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
23 May 2023 CERTNM Company name changed summerhouse gallery LIMITED\certificate issued on 23/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-17
31 Oct 2022 AA Unaudited abridged accounts made up to 31 December 2021
20 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
17 Dec 2021 AA Unaudited abridged accounts made up to 31 December 2020
28 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
20 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
25 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
03 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
22 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
02 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
08 Sep 2018 PSC02 Notification of Ennor Holdings Limited as a person with significant control on 6 April 2016
16 Aug 2018 AD01 Registered office address changed from The Gas Depot Chyandour Coombe Penzance Cornwall TR18 3LP to C/O the Summerhouse Gallery Market Place Marazion TR17 0AR on 16 August 2018
19 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
11 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with no updates