ENTERPRISE LEGAL AND FINANCIAL TRADING GROUP LIMITED
Company number 09820411
- Company Overview for ENTERPRISE LEGAL AND FINANCIAL TRADING GROUP LIMITED (09820411)
- Filing history for ENTERPRISE LEGAL AND FINANCIAL TRADING GROUP LIMITED (09820411)
- People for ENTERPRISE LEGAL AND FINANCIAL TRADING GROUP LIMITED (09820411)
- More for ENTERPRISE LEGAL AND FINANCIAL TRADING GROUP LIMITED (09820411)
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) |
---|---|---|---|
11 Jul 2019 | PSC01 | Notification of Terry Ball as a person with significant control on 11 July 2019 | |
11 Jul 2019 | AP01 | Appointment of Mr Terry Ball as a director on 11 July 2019 | |
11 Jul 2019 | TM01 | Termination of appointment of Thomas Peers as a director on 11 July 2019 | |
11 Jul 2019 | PSC07 | Cessation of Thomas Peers as a person with significant control on 11 July 2019 | |
23 May 2019 | AP01 | Appointment of Mr Thomas Peers as a director on 21 May 2019 | |
23 May 2019 | PSC01 | Notification of Thomas Peers as a person with significant control on 21 May 2019 | |
23 May 2019 | PSC07 | Cessation of Terence Ball as a person with significant control on 21 May 2019 | |
21 May 2019 | TM01 | Termination of appointment of Terence Ball as a director on 21 May 2019 | |
21 May 2019 | AD01 | Registered office address changed from 25 Inglewhite Road Longridge Preston Lancashire PR3 3JS England to 51a King Street Whalley Clitheroe BB7 9SP on 21 May 2019 | |
08 Jan 2019 | AD01 | Registered office address changed from 25a Inglewhite Road Longridge Preston Lancashire PR3 3JS England to 25 Inglewhite Road Longridge Preston Lancashire PR3 3JS on 8 January 2019 | |
26 Nov 2018 | AA | Micro company accounts made up to 31 October 2017 | |
21 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with updates | |
25 Apr 2018 | PSC01 | Notification of Terence Ball as a person with significant control on 25 April 2018 | |
25 Apr 2018 | PSC07 | Cessation of Thomas Peers as a person with significant control on 25 April 2018 | |
25 Apr 2018 | AP01 | Appointment of Mr Terence Ball as a director on 25 April 2018 | |
25 Apr 2018 | TM01 | Termination of appointment of Thomas Peers as a director on 25 April 2018 | |
25 Apr 2018 | AD01 | Registered office address changed from 3 41 Infirmary Road Blackburn BB2 3LP England to 25a Inglewhite Road Longridge Preston Lancashire PR3 3JS on 25 April 2018 | |
29 Mar 2018 | AD01 | Registered office address changed from 25a Inglewhite Road Longridge Preston PR3 3JS England to 3 41 Infirmary Road Blackburn BB2 3LP on 29 March 2018 | |
12 Jan 2018 | PSC01 | Notification of Thomas Peers as a person with significant control on 12 January 2018 | |
12 Jan 2018 | PSC07 | Cessation of Judith Frances Ball as a person with significant control on 12 January 2018 | |
12 Jan 2018 | TM01 | Termination of appointment of Terence Ball as a director on 12 January 2018 | |
12 Jan 2018 | AP01 | Appointment of Mr Thomas Peers as a director on 12 January 2018 | |
10 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2017 | PSC07 | Cessation of Blank Canvas Investments Limited as a person with significant control on 9 June 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with no updates |