Advanced company searchLink opens in new window

ENSCO 1156 LIMITED

Company number 02971215

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)
31 Mar 2017 MR04 Satisfaction of charge 029712150011 in full
27 Jan 2017 AP03 Appointment of Mr Anthony James Massey as a secretary on 27 January 2017
27 Jan 2017 TM02 Termination of appointment of William Alan Woodward as a secretary on 27 January 2017
07 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
29 Sep 2016 AA Full accounts made up to 31 March 2016
21 Jun 2016 AP03 Appointment of Mr William Alan Woodward as a secretary on 21 June 2016
21 Jun 2016 TM02 Termination of appointment of John Clement Kay as a secretary on 21 June 2016
08 Jun 2016 TM01 Termination of appointment of John Clement Kay as a director on 8 June 2016
08 Jun 2016 AP01 Appointment of Mr Mark Lorimer Widders as a director on 8 June 2016
11 Dec 2015 SH19 Statement of capital on 11 December 2015
  • GBP 1.00
11 Dec 2015 CAP-SS Solvency Statement dated 10/12/15
11 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction to share premium account and redemption reserve 10/12/2015
10 Dec 2015 CERTNM Company name changed paragon hotels LIMITED\certificate issued on 10/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-09
20 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2,500,000
23 Jul 2015 AA Group of companies' accounts made up to 31 March 2015
30 Mar 2015 CH01 Director's details changed for Ms Kathryn Revitt on 30 March 2015
09 Dec 2014 MR04 Satisfaction of charge 7 in full
09 Dec 2014 MR04 Satisfaction of charge 5 in full
09 Dec 2014 MR04 Satisfaction of charge 9 in full
04 Dec 2014 MR01 Registration of charge 029712150011, created on 26 November 2014
17 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2,500,000
15 Sep 2014 AA Group of companies' accounts made up to 31 March 2014
31 Jul 2014 MR04 Satisfaction of charge 10 in full
31 Jul 2014 MR04 Satisfaction of charge 2 in full
31 Jul 2014 MR04 Satisfaction of charge 4 in full