Advanced company searchLink opens in new window

ENYS ESTATE COMPANY LIMITED

Company number 09964040

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 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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 26/10/2021
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 8,744,290
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