Advanced company searchLink opens in new window

ENCO NOMINEES LIMITED

Company number 01140859

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
12 May 2015 AP01 Appointment of Paul Schultz as a director on 6 March 2015
12 May 2015 TM01 Termination of appointment of Dominick Zarcone as a director on 6 March 2015
03 Feb 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
15 Jan 2015 TM01 Termination of appointment of John Anthony Fordham as a director on 3 April 2014
15 Jan 2015 AP01 Appointment of Mr Andrew Heald as a director on 3 April 2014
04 Nov 2014 CH01 Director's details changed for Mr John Anthony Fordham on 16 June 2014
26 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Jun 2014 AD01 Registered office address changed from Mint House 77 Mansell Street London E1 8AF on 16 June 2014
24 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
20 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Feb 2013 TM01 Termination of appointment of Bruce Weir as a director
05 Feb 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
08 Jan 2013 CH01 Director's details changed for John Anthony Fordham on 3 December 2012
30 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
30 Jan 2012 AD03 Register(s) moved to registered inspection location
27 Jan 2012 AD02 Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
20 Jan 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
16 Jan 2012 CH01 Director's details changed for Bruce Allan Weir on 31 December 2011
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
02 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
31 May 2011 TM01 Termination of appointment of Michael Proudlock as a director
31 May 2011 AP01 Appointment of Dominick Zarcone as a director
27 May 2011 TM01 Termination of appointment of Michael Proudlock as a director
27 May 2011 TM01 Termination of appointment of Laura Piotrowski as a director