Advanced company searchLink opens in new window

ENOVERT NORTH LIMITED

Company number 02773558

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)
29 Jan 2024 MR01 Registration of charge 027735580014, created on 11 January 2024
14 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
30 Aug 2023 AA Full accounts made up to 31 December 2022
26 Apr 2023 CH01 Director's details changed for Mr Brad Scott Huntington on 31 January 2022
30 Jan 2023 TM01 Termination of appointment of Saranne Hooton as a director on 17 January 2023
15 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
24 Sep 2022 AA Full accounts made up to 31 December 2021
13 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 14 December 2018
13 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 14 December 2020
14 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
06 Oct 2021 CH01 Director's details changed for Mrs Saranne Hooton on 1 October 2021
05 Oct 2021 AP01 Appointment of Mr Timothy Stephen Elliott as a director on 1 October 2021
20 Jul 2021 AA Full accounts made up to 31 December 2020
14 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 13/09/22
08 Dec 2020 CH01 Director's details changed for Mr John Caldicott Williams on 6 October 2020
07 Jul 2020 AA Full accounts made up to 31 December 2019
14 May 2020 PSC05 Change of details for Enovert Management Limited as a person with significant control on 9 January 2020
03 Mar 2020 TM02 Termination of appointment of Thomas Peter Alcock as a secretary on 10 January 2020
09 Jan 2020 AD01 Registered office address changed from 20 Old Broad Street London EC2N 1DP England to 3-5 Greyfriars Business Park Frank Foley Way Stafford ST16 2st on 9 January 2020
23 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
26 Sep 2019 TM01 Termination of appointment of Steven Michael Ryland as a director on 12 July 2019
18 Jun 2019 AA Full accounts made up to 31 December 2018
11 Apr 2019 AP01 Appointment of Mr Mark Silvester as a director on 28 February 2019
11 Apr 2019 AP01 Appointment of Ms Saranne Hooton as a director on 28 February 2019
17 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 17 January 2019