Advanced company searchLink opens in new window

ENTERPRISEMANCHESTER PARTNERSHIP LIMITED

Company number 05901745

Filter by category

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 Jan 2024 AA Full accounts made up to 31 March 2023
31 Oct 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
20 Apr 2023 AUD Auditor's resignation
31 Mar 2023 TM01 Termination of appointment of Fiona Anne Worrall as a director on 31 March 2023
13 Mar 2023 AA Full accounts made up to 31 March 2022
10 Jan 2023 TM01 Termination of appointment of Matthew Bennett as a director on 31 December 2022
10 Jan 2023 AP01 Appointment of Mr Paul Hindle as a director on 10 January 2023
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
23 Dec 2021 AA Full accounts made up to 31 March 2021
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
10 May 2021 TM01 Termination of appointment of Nigel Joseph Murphy as a director on 6 May 2021
26 Apr 2021 AA Full accounts made up to 31 March 2020
31 Mar 2021 AP01 Appointment of Mr Keith Bennett as a director on 1 March 2021
31 Mar 2021 ANNOTATION Rectified The form TM01 was removed from the public register on 01/06/2021 as it was factually inaccurate or derived from something factually inaccurate
31 Mar 2021 ANNOTATION Rectified The AP01 was removed from the public register on 12/07/2021 as it was invalid or ineffective.
01 Mar 2021 TM01 Termination of appointment of James Stefan Haluch as a director on 26 February 2021
06 Jan 2021 CS01 Confirmation statement made on 1 November 2020 with no updates
16 Mar 2020 AA Full accounts made up to 31 March 2019
16 Jan 2020 CH03 Secretary's details changed for Mr Paul Birch on 16 January 2020
16 Jan 2020 CH01 Director's details changed for Mr Kevin John Jarvey on 16 January 2020
25 Nov 2019 TM01 Termination of appointment of Rachel Ann Christie as a director on 31 December 2017
11 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
02 Sep 2019 AD01 Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019
02 Sep 2019 PSC05 Change of details for Enterprise Managed Services Limited as a person with significant control on 2 September 2019
14 Mar 2019 AP01 Appointment of Mr Kevin John Jarvey as a director on 12 December 2018