ENFINIUM PARC ADFER OPERATIONS LIMITED
Company number 09099184
- Company Overview for ENFINIUM PARC ADFER OPERATIONS LIMITED (09099184)
- Filing history for ENFINIUM PARC ADFER OPERATIONS LIMITED (09099184)
- People for ENFINIUM PARC ADFER OPERATIONS LIMITED (09099184)
- More for ENFINIUM PARC ADFER OPERATIONS LIMITED (09099184)
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) |
---|---|---|---|
01 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
26 Jun 2024 | CS01 | Confirmation statement made on 24 June 2024 with no updates | |
29 Jun 2023 | AA | Full accounts made up to 31 December 2022 | |
27 Jun 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
03 Apr 2023 | AP01 | Appointment of Mrs Jennifer Rachel Harrison as a director on 13 March 2023 | |
31 Mar 2023 | TM01 | Termination of appointment of Mark Edward Macleod Corben as a director on 31 March 2023 | |
26 Jan 2023 | CH01 | Director's details changed for Mrs Jane Victoria Atrkinson on 26 January 2023 | |
24 Jan 2023 | AP01 | Appointment of Mrs Jane Victoria Atrkinson as a director on 20 January 2023 | |
07 Dec 2022 | PSC05 | Change of details for Enfinium Limited as a person with significant control on 7 December 2022 | |
31 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
27 Jun 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
02 Feb 2022 | AD01 | Registered office address changed from Wti Uk Limited 123 Victoria Street London SW1E 6DE England to 123 Victoria Street London SW1E 6DE on 2 February 2022 | |
02 Feb 2022 | TM01 | Termination of appointment of Julia Watsford as a director on 31 January 2022 | |
02 Feb 2022 | AP01 | Appointment of Mr Michael Craig Maudsley as a director on 21 January 2022 | |
02 Feb 2022 | PSC05 | Change of details for Wti/Efw Holdings Limited as a person with significant control on 20 May 2021 | |
17 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
16 Jul 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
21 May 2021 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
06 Jul 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
17 Dec 2019 | AP01 | Appointment of Mr Mark Edward Macleod Corben as a director on 6 December 2019 | |
17 Dec 2019 | TM01 | Termination of appointment of Jessica Margaret Gray as a director on 6 December 2019 | |
04 Oct 2019 | AD01 | Registered office address changed from C/O Wti Uk Limited Portland House (8th Floor) Bressenden Place London SW1E 5BH England to Wti Uk Limited 123 Victoria Street London SW1E 6DE on 4 October 2019 | |
10 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
01 Jul 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates |