Advanced company searchLink opens in new window

ENRA SPECIALIST FINANCE LIMITED

Company number 08773012

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)
23 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with updates
12 Apr 2017 AA Full accounts made up to 31 December 2016
10 Mar 2017 MR01 Registration of charge 087730120001, created on 10 March 2017
08 Feb 2017 TM01 Termination of appointment of David Alistair Campbell as a director on 6 February 2017
14 Dec 2016 CS01 Confirmation statement made on 13 November 2016 with updates
27 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-16
22 Apr 2016 AA Full accounts made up to 31 December 2015
30 Dec 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 12/12/2014
30 Dec 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 17/02/2014
22 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 November 2015
18 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 3,600
  • ANNOTATION Clarification a second filed AR01 was registered on 22/12/2015
14 Oct 2015 CERTNM Company name changed enra finance LIMITED\certificate issued on 14/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-12
14 Jul 2015 AA Full accounts made up to 31 December 2014
05 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Dec 2014 SH01 Statement of capital following an allotment of shares on 12 December 2014
  • GBP 3,600
  • ANNOTATION Clarification a second filed SH01 was registered on 30/12/2015
02 Dec 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 3,500
06 Nov 2014 AD01 Registered office address changed from Penthouse Suite Elstree House Elstree Way Borehamwood WD6 1SD to 3Rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 6 November 2014
10 Jun 2014 CERTNM Company name changed newincco 1271 LIMITED\certificate issued on 10/06/14
  • RES15 ‐ Change company name resolution on 2014-05-22
  • NM01 ‐ Change of name by resolution
22 Apr 2014 AP01 Appointment of Mrs Emily Henrietta Gestetner as a director
22 Apr 2014 AP01 Appointment of Mr David Alistair Campbell as a director
03 Mar 2014 AA01 Current accounting period extended from 30 November 2014 to 31 December 2014
25 Feb 2014 SH01 Statement of capital following an allotment of shares on 17 February 2014
  • GBP 3,500
  • ANNOTATION Clarification a second filed SH01 was registered on 30/12/2015
25 Feb 2014 AD01 Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 25 February 2014
25 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jan 2014 TM02 Termination of appointment of Olswang Cosec Limited as a secretary