- Company Overview for ENRO HOLDINGS LIMITED (09871211)
- Filing history for ENRO HOLDINGS LIMITED (09871211)
- People for ENRO HOLDINGS LIMITED (09871211)
- Charges for ENRO HOLDINGS LIMITED (09871211)
- More for ENRO HOLDINGS LIMITED (09871211)
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) |
---|---|---|---|
19 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 13 February 2020
|
|
19 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 13 February 2020
|
|
19 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 13 February 2020
|
|
19 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 13 February 2020
|
|
19 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 13 February 2020
|
|
19 Feb 2020 | AP01 | Appointment of Mr Ian Robert Leech as a director on 13 February 2020 | |
19 Feb 2020 | AP01 | Appointment of Mr Anil Sharma as a director on 13 February 2020 | |
16 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with updates | |
12 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
27 Dec 2018 | PSC08 | Notification of a person with significant control statement | |
26 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with updates | |
26 Dec 2018 | PSC07 | Cessation of Cameron Vincent Laurence Shearer as a person with significant control on 3 July 2018 | |
26 Dec 2018 | PSC07 | Cessation of Benjamin Robert Rose as a person with significant control on 3 July 2018 | |
19 Nov 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 9 July 2018
|
|
19 Oct 2018 | AP01 | Appointment of Mr Denis Shafranik as a director on 3 July 2018 | |
28 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 9 July 2018
|
|
31 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2018 | TM01 | Termination of appointment of Adrienne Mariette Mekelenkamp as a director on 3 July 2018 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
05 Mar 2018 | PSC01 | Notification of Cameron Vincent Laurence Shearer as a person with significant control on 6 April 2016 | |
05 Mar 2018 | PSC01 | Notification of Benjamin Robert Rose as a person with significant control on 6 April 2016 | |
05 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 5 March 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with updates | |
22 Dec 2017 | CH01 | Director's details changed for Miss Adrienne Mariette Mekelenkamp on 1 July 2017 |