- 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) |
---|---|---|---|
25 Sep 2020 | AD01 | Registered office address changed from Haskell House 152 West End Lane London NW6 1SD to 2nd Floor 116 Baker Street Marylebone London W1U 6TS on 25 September 2020 | |
26 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
20 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
18 May 2020 | PSC04 | Change of details for Mr Hugh Patrick Andrew Wade-Jones as a person with significant control on 30 April 2020 | |
18 May 2020 | CH01 | Director's details changed for Mr Hugh Patrick Andrew Wade-Jones on 30 April 2020 | |
12 Jun 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
29 May 2019 | CH01 | Director's details changed for Mr Hugh Patrick Andrew Wade-Jones on 22 May 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
28 May 2019 | AA01 | Previous accounting period shortened from 28 August 2018 to 27 August 2018 | |
30 Aug 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
22 Aug 2018 | AA01 | Previous accounting period shortened from 29 August 2017 to 28 August 2017 | |
21 Aug 2018 | CH01 | Director's details changed for Mr Islay Robinson on 30 July 2018 | |
21 Aug 2018 | PSC04 | Change of details for Mr Islay Robinson as a person with significant control on 30 July 2018 | |
22 May 2018 | AA01 | Previous accounting period shortened from 30 August 2017 to 29 August 2017 | |
22 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
15 May 2018 | AD01 | Registered office address changed from C/O Enness Holdings Limited 86 Brook Street London W1K 5AY England to Haskell House 152 West End Lane London NW6 1SD on 15 May 2018 | |
22 Feb 2018 | AA01 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
06 Feb 2017 | AA01 | Current accounting period extended from 31 May 2017 to 31 August 2017 | |
24 Jan 2017 | AP03 | Appointment of Mr Hugh Patrick Andrew Wade-Jones as a secretary on 24 January 2017 | |
24 Jan 2017 | AD01 | Registered office address changed from 86 Brook Street London W1K 5AY United Kingdom to C/O Enness Holdings Limited 86 Brook Street London W1K 5AY on 24 January 2017 | |
10 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 6 June 2016
|
|
10 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 6 June 2016
|
|
18 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2016 | RESOLUTIONS |
Resolutions
|