Advanced company searchLink opens in new window

ENSIGN RECORDS LIMITED

Company number 01282967

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)
06 Jun 2019 TM01 Termination of appointment of Christopher Wright as a director on 5 June 2019
06 Jun 2019 TM01 Termination of appointment of Robert Harold Ferrers Devereux as a director on 5 June 2019
18 Mar 2019 AA Micro company accounts made up to 30 June 2018
28 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
09 Feb 2018 AA Micro company accounts made up to 30 June 2017
07 Feb 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
06 Sep 2017 AA01 Previous accounting period shortened from 30 September 2017 to 30 June 2017
23 Jun 2017 AA Accounts for a dormant company made up to 25 September 2016
02 Feb 2017 CS01 Confirmation statement made on 12 January 2017 with updates
16 Aug 2016 MR01 Registration of charge 012829670001, created on 1 August 2016
11 Aug 2016 TM02 Termination of appointment of Olswang Cosec Limited as a secretary on 27 June 2016
11 Aug 2016 TM01 Termination of appointment of Roger Denys Booker as a director on 27 June 2016
10 Aug 2016 AP01 Appointment of Mr Robert Harold Ferrers Devereux as a director on 27 June 2016
10 Aug 2016 AD01 Registered office address changed from 90 High Holborn London WC1V 6XX to Charles House 5-11 Regent Street London SW1Y 4LR on 10 August 2016
10 Aug 2016 TM01 Termination of appointment of Christopher John Ancliff as a director on 27 June 2016
10 Aug 2016 TM01 Termination of appointment of Stuart Vaughn Bergen as a director on 27 June 2016
10 Aug 2016 AP01 Appointment of Mr Robin John Christian Millar as a director on 27 June 2016
10 Aug 2016 AP01 Appointment of Christopher Wright as a director on 27 June 2016
10 Aug 2016 AP01 Appointment of Jeremy Lascelles as a director on 27 June 2016
08 Aug 2016 AA Accounts for a dormant company made up to 25 September 2015
28 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
28 Jan 2016 CH01 Director's details changed for Stuart Vaughn Bergen on 1 January 2015
18 Aug 2015 AUD Auditor's resignation
14 Aug 2015 AUD Auditor's resignation
12 Apr 2015 CH01 Director's details changed for Mr Christopher John Ancliff on 9 January 2015