- Company Overview for ENSCO 1227 LIMITED (10687688)
- Filing history for ENSCO 1227 LIMITED (10687688)
- People for ENSCO 1227 LIMITED (10687688)
- Charges for ENSCO 1227 LIMITED (10687688)
- More for ENSCO 1227 LIMITED (10687688)
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) |
---|---|---|---|
16 Aug 2021 | AP03 | Appointment of Emma Jane Wates as a secretary on 16 August 2021 | |
16 Aug 2021 | AP01 | Appointment of Emma Jane Wates as a director on 16 August 2021 | |
16 Aug 2021 | AD01 | Registered office address changed from Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB England to C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB on 16 August 2021 | |
16 Aug 2021 | TM01 | Termination of appointment of Georg Ell as a director on 16 August 2021 | |
11 Aug 2021 | CH01 | Director's details changed for Georg Ell on 11 August 2021 | |
09 Aug 2021 | SH02 | Consolidation of shares on 28 June 2021 | |
05 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 12 June 2021
|
|
13 Jul 2021 | PSC07 | Cessation of Andrew Ramsden as a person with significant control on 12 June 2021 | |
13 Jul 2021 | PSC07 | Cessation of Maven Capital Partners Uk Llp as a person with significant control on 12 June 2021 | |
08 Jul 2021 | MA | Memorandum and Articles of Association | |
08 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2021 | TM01 | Termination of appointment of Jeremy Thompson as a director on 12 June 2021 | |
23 Jun 2021 | AP01 | Appointment of Georg Ell as a director on 12 June 2021 | |
22 Jun 2021 | MR04 | Satisfaction of charge 106876880002 in full | |
22 Jun 2021 | MR04 | Satisfaction of charge 106876880001 in full | |
21 Jun 2021 | PSC02 | Notification of Rubicon Bidco Limited as a person with significant control on 12 June 2021 | |
21 Jun 2021 | AD01 | Registered office address changed from New Court Regents Place Regent Road Salford M5 4HB England to Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB on 21 June 2021 | |
21 Jun 2021 | TM01 | Termination of appointment of Paul David Fowler as a director on 12 June 2021 | |
21 Jun 2021 | TM01 | Termination of appointment of Richard Mark Lea Jones as a director on 12 June 2021 | |
21 Jun 2021 | TM01 | Termination of appointment of Mark Nicholas Donkersley as a director on 12 June 2021 | |
21 Jun 2021 | TM01 | Termination of appointment of Paul John Braithwaite as a director on 12 June 2021 | |
21 Jun 2021 | TM02 | Termination of appointment of Paul David Fowler as a secretary on 12 June 2021 | |
16 Jun 2021 | MR01 | Registration of charge 106876880003, created on 12 June 2021 | |
01 May 2021 | AP01 | Appointment of Mr Jeremy Thompson as a director on 30 April 2021 | |
17 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 |