- Company Overview for ENSIGN HIGHWAYS HOLDINGS LIMITED (05148685)
- Filing history for ENSIGN HIGHWAYS HOLDINGS LIMITED (05148685)
- People for ENSIGN HIGHWAYS HOLDINGS LIMITED (05148685)
- Charges for ENSIGN HIGHWAYS HOLDINGS LIMITED (05148685)
- More for ENSIGN HIGHWAYS HOLDINGS LIMITED (05148685)
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) |
---|---|---|---|
02 Jul 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
11 Dec 2017 | CH01 | Director's details changed for Mr Mark David Overton on 1 December 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
28 Jun 2017 | PSC02 | Notification of Colas S.A. as a person with significant control on 6 April 2016 | |
28 Jun 2017 | PSC02 | Notification of Colas Limited as a person with significant control on 6 April 2016 | |
14 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
25 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
|
|
21 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Feb 2016 | AP01 | Appointment of Mr Frederic Jean Pierre Gardes as a director on 10 February 2016 | |
11 Feb 2016 | TM01 | Termination of appointment of Frederic Roussel as a director on 10 February 2016 | |
13 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
22 May 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Apr 2015 | AP01 | Appointment of Mr Lee Rushbrooke as a director on 13 February 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Stewart Leishman Struthers as a director on 13 February 2015 | |
28 Dec 2014 | TM01 | Termination of appointment of David Pennington Craik as a director on 28 November 2014 | |
28 Dec 2014 | AP01 | Appointment of Mr Mark David Overton as a director on 28 November 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
11 Jul 2014 | CH01 | Director's details changed for Stewart Leishman Struthers on 1 January 2014 | |
21 May 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Jul 2013 | AR01 | Annual return made up to 19 June 2013 with full list of shareholders | |
05 Jun 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
20 May 2013 | AA | Full accounts made up to 31 December 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
07 Jun 2012 | TM01 | Termination of appointment of Christian De Pins as a director | |
07 Jun 2012 | TM01 | Termination of appointment of Thierry Montouche as a director |