- 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) |
---|---|---|---|
26 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 31 January 2018
|
|
06 Feb 2018 | SH08 | Change of share class name or designation | |
05 Feb 2018 | SH02 | Sub-division of shares on 14 December 2017 | |
02 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 14 December 2017
|
|
22 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2018 | AD01 | Registered office address changed from Gateley Plc, Ship Canal House 98 King Street Manchester M2 4WU England to Unit 22 Salford University Business Park Leslie Hough Way Salford M6 6AJ on 16 January 2018 | |
15 Jan 2018 | AP03 | Appointment of Mr Paul David Fowler as a secretary on 14 December 2017 | |
15 Jan 2018 | AP01 | Appointment of Mr Paul David Fowler as a director on 14 December 2017 | |
10 Jan 2018 | AP01 | Appointment of Mr Paul John Braithwaite as a director on 14 December 2017 | |
09 Jan 2018 | AP01 | Appointment of Mr Andrew Ramsden as a director on 14 December 2017 | |
05 Jan 2018 | AP01 | Appointment of Mr Craig Hopwood as a director on 14 December 2017 | |
03 Jan 2018 | MR01 | Registration of charge 106876880001, created on 14 December 2017 | |
03 Jan 2018 | MR01 | Registration of charge 106876880002, created on 14 December 2017 | |
17 May 2017 | TM01 | Termination of appointment of Michael James Ward as a director on 16 May 2017 | |
17 May 2017 | TM01 | Termination of appointment of Gateley Incorporations Limited as a director on 16 May 2017 | |
17 May 2017 | TM02 | Termination of appointment of Gateley Secretaries Limited as a secretary on 16 May 2017 | |
17 May 2017 | AD01 | Registered office address changed from Gateley Plc, Ship Canal House, 98 King Street Manchester M2 4WU England to Gateley Plc, Ship Canal House 98 King Street Manchester M2 4WU on 17 May 2017 | |
17 May 2017 | AP01 | Appointment of Mr Mark Nicholas Donkersley as a director on 16 May 2017 | |
17 May 2017 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ England to Gateley Plc, Ship Canal House, 98 King Street Manchester M2 4WU on 17 May 2017 | |
23 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-23
|