- 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) |
---|---|---|---|
01 Apr 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
29 Jan 2021 | TM01 | Termination of appointment of Andrew Nicholas Bruce as a director on 29 January 2021 | |
16 Jan 2021 | AP01 | Appointment of Mr Richard Mark Lea Jones as a director on 15 January 2021 | |
27 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2020 | AP01 | Appointment of Mr Andrew Nicholas Bruce as a director on 10 September 2020 | |
19 Sep 2020 | TM01 | Termination of appointment of Jeremy Thompson as a director on 10 September 2020 | |
16 Jul 2020 | TM01 | Termination of appointment of Robert Francis Charles Cotton as a director on 15 July 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
30 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
23 Oct 2019 | AP01 | Appointment of Mr Jeremy Thompson as a director on 21 October 2019 | |
23 Oct 2019 | TM01 | Termination of appointment of Andrew Ramsden as a director on 21 October 2019 | |
23 Oct 2019 | TM01 | Termination of appointment of Craig Hopwood as a director on 21 October 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
02 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
02 Oct 2018 | AD01 | Registered office address changed from Unit 22 Salford University Business Park Leslie Hough Way Salford M6 6AJ England to New Court Regents Place Regent Road Salford M5 4HB on 2 October 2018 | |
16 Jul 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 January 2018
|
|
16 Jul 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 14 December 2017
|
|
07 Jun 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 14 December 2017
|
|
11 May 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 January 2018
|
|
30 Apr 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
25 Apr 2018 | PSC02 | Notification of Maven Capital Partners Uk Llp as a person with significant control on 14 December 2017 | |
22 Apr 2018 | PSC01 | Notification of Andrew Ramsden as a person with significant control on 14 December 2017 | |
15 Apr 2018 | PSC07 | Cessation of Gateley Incorporations Limited as a person with significant control on 14 December 2017 | |
22 Mar 2018 | CH01 | Director's details changed for Mr Rob Cotton on 22 March 2018 | |
26 Feb 2018 | AP01 | Appointment of Mr Rob Cotton as a director on 31 January 2018 |