- Company Overview for ENARDEPY LIMITED (08752956)
- Filing history for ENARDEPY LIMITED (08752956)
- People for ENARDEPY LIMITED (08752956)
- More for ENARDEPY LIMITED (08752956)
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) |
---|---|---|---|
07 Mar 2019 | PSC04 | Change of details for Miss Julia Haviland as a person with significant control on 7 March 2019 | |
12 Dec 2018 | CS01 | Confirmation statement made on 29 October 2018 with updates | |
18 Dec 2017 | AA | Accounts for a dormant company made up to 31 October 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 29 October 2017 with updates | |
22 Sep 2017 | CH01 | Director's details changed for Miss Julia Haviland on 29 September 2016 | |
22 Sep 2017 | PSC04 | Change of details for Miss Julia Haviland as a person with significant control on 22 September 2017 | |
22 Sep 2017 | PSC04 | Change of details for Mr Nathan Richard Davies-Pugh as a person with significant control on 22 September 2017 | |
10 Mar 2017 | AD01 | Registered office address changed from C/O Brittain Marketing 1 Little London Chichester West Sussex PO19 1PP to Potwell Lodge Potwell Park Arundel Road Walberton West Sussex BN18 0QP on 10 March 2017 | |
31 Jan 2017 | TM01 | Termination of appointment of Alan Leonard Jeyes as a director on 25 January 2017 | |
15 Dec 2016 | AA | Accounts for a dormant company made up to 31 October 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
27 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
30 Jun 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
23 May 2014 | CH01 | Director's details changed for Mr Nathan Richard Davis-Pugh on 23 May 2014 | |
21 Jan 2014 | AD01 | Registered office address changed from 1 1 Little London Chichester West Sussex PO19 1PP England on 21 January 2014 | |
15 Nov 2013 | AD01 | Registered office address changed from 11 Oakford Park Halnaker Chichester West Sussex PO18 0BF United Kingdom on 15 November 2013 | |
29 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-29
|