- Company Overview for ENRA SPECIALIST FINANCE LIMITED (08773012)
- Filing history for ENRA SPECIALIST FINANCE LIMITED (08773012)
- People for ENRA SPECIALIST FINANCE LIMITED (08773012)
- Charges for ENRA SPECIALIST FINANCE LIMITED (08773012)
- More for ENRA SPECIALIST FINANCE LIMITED (08773012)
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) |
---|---|---|---|
17 Oct 2019 | AP01 | Appointment of Stephen Andrew Hogg as a director on 11 October 2019 | |
08 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
07 Mar 2019 | MR01 | Registration of charge 087730120002, created on 27 February 2019 | |
13 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with updates | |
03 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
12 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Mar 2017 | MR01 | Registration of charge 087730120001, created on 10 March 2017 | |
08 Feb 2017 | TM01 | Termination of appointment of David Alistair Campbell as a director on 6 February 2017 | |
14 Dec 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
27 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Dec 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
30 Dec 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
22 Dec 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 13 November 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
14 Oct 2015 | CERTNM |
Company name changed enra finance LIMITED\certificate issued on 14/10/15
|
|
14 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 12 December 2014
|
|
02 Dec 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
06 Nov 2014 | AD01 | Registered office address changed from Penthouse Suite Elstree House Elstree Way Borehamwood WD6 1SD to 3Rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 6 November 2014 | |
10 Jun 2014 | CERTNM |
Company name changed newincco 1271 LIMITED\certificate issued on 10/06/14
|
|
22 Apr 2014 | AP01 | Appointment of Mrs Emily Henrietta Gestetner as a director | |
22 Apr 2014 | AP01 | Appointment of Mr David Alistair Campbell as a director |