Advanced company searchLink opens in new window

ENCO PROPERTY HOLDINGS LTD

Company number 10007299

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 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
08 Feb 2024 AA Total exemption full accounts made up to 31 July 2023
21 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
12 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
30 Aug 2022 MR01 Registration of charge 100072990001, created on 24 August 2022
04 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
03 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
18 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with updates
16 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
26 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
26 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
17 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
21 Aug 2019 AD01 Registered office address changed from Unit 7 Wellington Business Centre Quebec Street Elland HX5 9AS England to Bridgefield Works Bridgefield Road Elland West Yorkshire HX5 0SQ on 21 August 2019
05 Mar 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
14 Dec 2018 AA Total exemption full accounts made up to 31 July 2018
19 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
17 Jan 2018 AA Total exemption full accounts made up to 31 July 2017
27 Jul 2017 PSC04 Change of details for Mr Jamie Moody as a person with significant control on 14 July 2017
27 Jul 2017 PSC04 Change of details for Miss Joanne Michelle Hart as a person with significant control on 14 July 2017
27 Jul 2017 CH01 Director's details changed for Mr Jamie Moody on 14 July 2017
27 Jul 2017 CH01 Director's details changed for Miss Joanne Michelle Hart on 14 July 2017
05 May 2017 AA Total exemption full accounts made up to 31 July 2016
22 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
09 Feb 2017 AA01 Previous accounting period shortened from 31 July 2017 to 31 July 2016
25 Apr 2016 SH01 Statement of capital following an allotment of shares on 30 March 2016
  • GBP 100