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)
16 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
24 Nov 2016 MR01 Registration of charge 027735580013, created on 18 November 2016
09 Jun 2016 AA Full accounts made up to 31 December 2015
06 May 2016 AP03 Appointment of Ms Caroline Elizabeth Allen as a secretary on 1 April 2016
06 May 2016 TM02 Termination of appointment of Sophie Catherine Jane Reed as a secretary on 1 April 2016
07 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 800,000
06 Jan 2016 TM01 Termination of appointment of Peter Anton Gerstrom as a director on 1 December 2015
21 Dec 2015 AP01 Appointment of Mr Charles Nicholas Pollard as a director on 1 December 2015
23 Sep 2015 AA Full accounts made up to 31 December 2014
27 Aug 2015 MR01 Registration of charge 027735580012, created on 20 August 2015
24 Aug 2015 MR04 Satisfaction of charge 10 in full
24 Aug 2015 MR04 Satisfaction of charge 11 in full
24 Aug 2015 MR04 Satisfaction of charge 9 in full
02 Jun 2015 AP03 Appointment of Ms Sophie Catherine Jane Reed as a secretary on 22 May 2015
29 May 2015 TM02 Termination of appointment of Riga Jeske as a secretary on 22 May 2015
19 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 800,000
30 Sep 2014 AA Full accounts made up to 31 December 2013
11 Jul 2014 AP03 Appointment of Mr Riga Jeske as a secretary
11 Jul 2014 TM02 Termination of appointment of Suheda Kahveci as a secretary
20 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 800,000
27 Sep 2013 AA Full accounts made up to 31 December 2012
28 Feb 2013 AP03 Appointment of Ms Suheda Kahveci as a secretary
09 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
08 Jan 2013 TM02 Termination of appointment of Sally Dixon as a secretary
02 Jan 2013 TM02 Termination of appointment of Sally Dixon as a secretary