- Company Overview for ENYS ESTATE COMPANY LIMITED (09964040)
- Filing history for ENYS ESTATE COMPANY LIMITED (09964040)
- People for ENYS ESTATE COMPANY LIMITED (09964040)
- Charges for ENYS ESTATE COMPANY LIMITED (09964040)
- More for ENYS ESTATE COMPANY LIMITED (09964040)
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 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with no updates | |
26 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
23 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with updates | |
22 Jul 2022 | AA | Micro company accounts made up to 31 January 2022 | |
18 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with updates | |
09 Nov 2021 | PSC04 | Change of details for Mrs Alice Wendy Fowler as a person with significant control on 26 October 2021 | |
09 Nov 2021 | PSC04 | Change of details for Professor Leonard Christopher Gordon Rogers as a person with significant control on 26 October 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with updates | |
28 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 26 October 2021
|
|
18 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
06 Nov 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
23 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
29 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with updates | |
16 Oct 2019 | PSC04 | Change of details for Professor Leonard Christopher Gordon Rogers as a person with significant control on 7 October 2019 | |
16 Oct 2019 | PSC04 | Change of details for Mrs Alice Wendy Fowler as a person with significant control on 7 October 2019 | |
16 Oct 2019 | AD01 | Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW United Kingdom to Goodwood House Blackbrook Park Avenue Taunton TA1 2PX on 16 October 2019 | |
16 Oct 2019 | CH01 | Director's details changed for Professor Leonard Christopher Gordon Rogers on 7 October 2019 | |
16 Oct 2019 | CH01 | Director's details changed for Mrs Alice Wendy Fowler on 7 October 2019 | |
20 Jun 2019 | AP03 | Appointment of Mrs Charlotte Alice Corbyn as a secretary on 14 June 2019 | |
18 Jun 2019 | AD01 | Registered office address changed from Lea Haven 24a North Street Charminster Dorchester DT2 9QZ to Mary Street House Mary Street Taunton Somerset TA1 3NW on 18 June 2019 | |
07 May 2019 | TM02 | Termination of appointment of Michael Byrne as a secretary on 7 May 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
07 Aug 2018 | AA | Micro company accounts made up to 31 January 2018 |