Advanced company searchLink opens in new window

ENARA GROUP LIMITED

Company number 06545542

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 Apr 2013 TM01 Termination of appointment of Andrew Dun as a director
31 Jan 2013 TM01 Termination of appointment of David Harland as a director
09 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
22 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Nov 2012 AP04 Appointment of Mitie Company Secretarial Services Limited as a secretary
07 Nov 2012 TM01 Termination of appointment of Stephen Booty as a director
07 Nov 2012 TM01 Termination of appointment of Susan Gray as a director
07 Nov 2012 TM01 Termination of appointment of Aatif Hassan as a director
07 Nov 2012 TM01 Termination of appointment of Philip Rattle as a director
07 Nov 2012 TM01 Termination of appointment of Charles Auld as a director
07 Nov 2012 AD01 Registered office address changed from First Floor Church Gate 9-11 Church Street West Woking Surrey GU21 6DJ United Kingdom on 7 November 2012
07 Nov 2012 AP01 Appointment of Jeff Flanagan as a director
07 Nov 2012 AP01 Appointment of Mr Wayne Harold Felton as a director
07 Nov 2012 AP01 Appointment of Mr David Nicholas Harland as a director
07 Nov 2012 TM01 Termination of appointment of David Jackson as a director
16 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Sep 2012 AA Group of companies' accounts made up to 31 March 2012
25 May 2012 SH08 Change of share class name or designation
25 May 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
09 Jan 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
06 Jan 2012 SH01 Statement of capital following an allotment of shares on 11 January 2011
  • GBP 1,000,000
21 Dec 2011 AA Group of companies' accounts made up to 31 March 2011
14 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Provisions various approved 29/11/2011
14 Apr 2011 AD01 Registered office address changed from 21-23 Image House 326 Molesey Road Hersham Surrey KT12 3PD on 14 April 2011
10 Jan 2011 AR01 Annual return made up to 16 December 2010 with full list of shareholders