- Company Overview for ENNESS HOLDINGS LIMITED (10195628)
- Filing history for ENNESS HOLDINGS LIMITED (10195628)
- People for ENNESS HOLDINGS LIMITED (10195628)
- More for ENNESS HOLDINGS LIMITED (10195628)
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 Nov 2024 | PSC05 | Change of details for Crbs Ventures Limited as a person with significant control on 24 September 2024 | |
11 Nov 2024 | CS01 | Confirmation statement made on 11 November 2024 with updates | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
30 May 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Jul 2023 | PSC07 | Cessation of Hugh Patrick Andrew Wade-Jones as a person with significant control on 12 April 2023 | |
26 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with updates | |
27 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
27 Jan 2023 | PSC04 | Change of details for Mr Hugh Patrick Andrew Wade-Jones as a person with significant control on 24 January 2023 | |
09 Nov 2022 | TM02 | Termination of appointment of Hugh Patrick Andrew Wade-Jones as a secretary on 18 October 2022 | |
09 Nov 2022 | TM01 | Termination of appointment of Hugh Patrick Andrew Wade-Jones as a director on 18 October 2022 | |
06 Oct 2022 | CH01 | Director's details changed for Mr Hugh Patrick Andrew Wade-Jones on 13 September 2022 | |
06 Oct 2022 | PSC04 | Change of details for Mr Hugh Patrick Andrew Wade-Jones as a person with significant control on 13 September 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Sep 2022 | PSC04 | Change of details for Mr Hugh Patrick Andrew Wade-Jones as a person with significant control on 12 September 2022 | |
13 Sep 2022 | CH01 | Director's details changed for Mr Hugh Patrick Andrew Wade-Jones on 12 September 2022 | |
18 May 2022 | AA01 | Previous accounting period extended from 27 August 2021 to 31 December 2021 | |
14 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with no updates | |
10 Mar 2022 | AD01 | Registered office address changed from Suite 503 64 North Row Mayfair London W1K 7DA United Kingdom to 64 North Row London W1K 7DA on 10 March 2022 | |
20 Sep 2021 | AD01 | Registered office address changed from 2nd Floor 116 Baker Street Marylebone London W1U 6TS United Kingdom to Suite 503 64 North Row Mayfair London W1K 7DA on 20 September 2021 | |
27 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with updates | |
24 Feb 2021 | CS01 | Confirmation statement made on 23 February 2021 with updates | |
24 Feb 2021 | PSC02 | Notification of Crbs Ventures Limited as a person with significant control on 23 February 2021 | |
24 Feb 2021 | PSC07 | Cessation of Islay Robinson as a person with significant control on 23 February 2021 |