Advanced company searchLink opens in new window

ENTERPRISE EDUCATION HOLDINGS CONWY LIMITED

Company number 04528790

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)
11 Sep 2023 AP01 Appointment of Mr Benjamin John Evans as a director on 30 June 2023
11 Sep 2023 TM01 Termination of appointment of Sally-Ann Brooks as a director on 30 June 2023
07 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
19 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
09 Aug 2022 AA Group of companies' accounts made up to 31 December 2021
13 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
10 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
15 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with updates
28 Apr 2021 TM01 Termination of appointment of Angela Mills as a director on 16 April 2021
26 Apr 2021 AP01 Appointment of Mrs Sally-Ann Brooks as a director on 16 April 2021
06 Feb 2021 AP01 Appointment of Mr John Philip George as a director on 4 February 2021
06 Feb 2021 TM01 Termination of appointment of Hannah Holman as a director on 4 February 2021
08 Jul 2020 AA Group of companies' accounts made up to 31 December 2019
17 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
25 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
12 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
12 Feb 2019 TM01 Termination of appointment of Sally-Ann Ann Brooks as a director on 4 February 2019
12 Feb 2019 AP01 Appointment of Ms Hannah Holman as a director on 4 February 2019
02 Aug 2018 AA Group of companies' accounts made up to 31 December 2017
25 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
02 Mar 2018 AP04 Appointment of Pario Limited as a secretary on 1 March 2018
02 Mar 2018 TM02 Termination of appointment of Imagile Secretariat Services Limited as a secretary on 1 March 2018
02 Mar 2018 AD01 Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to Unit 18 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on 2 March 2018
17 Aug 2017 AD01 Registered office address changed from Victoria House Victoria Road Chelmsford Essex CM1 1JR United Kingdom to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ on 17 August 2017
03 Aug 2017 CH04 Secretary's details changed for Imagile Secretariat Services Limited on 1 April 2017