- Company Overview for ENTERPRISE INNS LIMITED (10517727)
- Filing history for ENTERPRISE INNS LIMITED (10517727)
- People for ENTERPRISE INNS LIMITED (10517727)
- More for ENTERPRISE INNS LIMITED (10517727)
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) |
---|---|---|---|
14 Oct 2024 | CS01 | Confirmation statement made on 29 September 2024 with no updates | |
29 Jun 2024 | AA | Accounts for a dormant company made up to 24 September 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 29 September 2023 with no updates | |
03 Jul 2023 | AA | Accounts for a dormant company made up to 25 September 2022 | |
24 Feb 2023 | TM01 | Termination of appointment of Simon David Longbottom as a director on 24 February 2023 | |
24 Feb 2023 | AP01 | Appointment of Mr David Mcdowall as a director on 24 February 2023 | |
13 Oct 2022 | CS01 | Confirmation statement made on 29 September 2022 with no updates | |
27 Jun 2022 | AA | Accounts for a dormant company made up to 26 September 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 29 September 2021 with no updates | |
12 Jul 2021 | AA | Accounts for a dormant company made up to 27 September 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 29 September 2020 with updates | |
26 May 2020 | AD02 | Register inspection address has been changed to 8th Floor 20 Farringdon Street London EC4A 4AB | |
22 May 2020 | PSC02 | Notification of Ei Group Limited as a person with significant control on 22 May 2020 | |
22 May 2020 | AP01 | Appointment of Mr David Andrew Ross as a director on 22 May 2020 | |
22 May 2020 | AP01 | Appointment of Mr Simon David Longbottom as a director on 22 May 2020 | |
22 May 2020 | TM01 | Termination of appointment of William George Henry Yuill as a director on 22 May 2020 | |
22 May 2020 | TM01 | Termination of appointment of Mitre Secretaries Limited as a director on 22 May 2020 | |
22 May 2020 | PSC07 | Cessation of Cms (Nominees) Limited as a person with significant control on 22 May 2020 | |
22 May 2020 | AD01 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to 3 Monkspath Hall Road Solihull West Midlands B90 4SJ on 22 May 2020 | |
19 May 2020 | PSC05 | Change of details for Cms (Nominees) Limited as a person with significant control on 8 December 2016 | |
02 Oct 2019 | CS01 | Confirmation statement made on 29 September 2019 with no updates | |
02 Oct 2019 | AA | Accounts for a dormant company made up to 30 September 2019 | |
07 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
08 Oct 2018 | AA | Accounts for a dormant company made up to 30 September 2018 | |
04 Jan 2018 | AA | Accounts for a dormant company made up to 30 September 2017 |