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)
16 Jan 2019 AP01 Appointment of Mr James Stefan Haluch as a director on 12 December 2018
11 Jan 2019 TM01 Termination of appointment of Jonathan Andrew Callaghan as a director on 30 November 2018
02 Jan 2019 AA Full accounts made up to 31 March 2018
09 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
06 Nov 2018 TM01 Termination of appointment of Robert Edmondson as a director on 11 October 2018
20 Dec 2017 AA Full accounts made up to 31 March 2017
09 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
15 Sep 2017 AP01 Appointment of Mr Jonathan Andrew Callaghan as a director on 28 June 2017
19 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with updates
19 Jul 2017 PSC05 Change of details for Enterprise Managed Services Limited as a person with significant control on 6 April 2017
14 Sep 2016 AA Full accounts made up to 31 March 2016
31 Aug 2016 TM01 Termination of appointment of David Atherton as a director on 31 August 2016
24 Aug 2016 AP01 Appointment of Mr Robert Edmondson as a director on 1 August 2016
02 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
07 Jun 2016 TM01 Termination of appointment of Nicholas Mark Gregg as a director on 31 May 2016
24 May 2016 TM01 Termination of appointment of Bernard Priest as a director on 8 June 2015
04 Jan 2016 AA Full accounts made up to 31 March 2015
21 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
10 Jun 2015 AP01 Appointment of Councillor Nigel Joseph Murphy as a director on 8 June 2015
23 Dec 2014 AA Full accounts made up to 31 March 2014
13 Nov 2014 AP01 Appointment of Mr Matthew Bennett as a director on 1 April 2014
31 Oct 2014 AP01 Appointment of Mrs Fiona Worrall as a director on 1 April 2014
31 Oct 2014 AD01 Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX to The Sherard Building Edmund Halley Road Oxford OX4 4DQ on 31 October 2014
24 Oct 2014 TM01 Termination of appointment of Paul John Castle as a director on 31 December 2013
15 Aug 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000