Advanced company searchLink opens in new window

ENUTPEN MUR LIMITED

Company number 10467971

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)
03 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2018 CS01 Confirmation statement made on 7 November 2018 with updates
26 Oct 2018 AA Micro company accounts made up to 31 March 2018
28 Sep 2018 SH01 Statement of capital following an allotment of shares on 12 September 2018
  • GBP 1,145.9
18 Sep 2018 SH01 Statement of capital following an allotment of shares on 16 July 2018
  • GBP 1,129
09 Jul 2018 AP01 Appointment of Mr Barry Timothy Hyman as a director on 9 July 2018
09 Jul 2018 AP01 Appointment of Mr Andrew Thomas Wall as a director on 6 July 2018
09 Jul 2018 AP01 Appointment of Mr James Edward Molloy as a director on 9 July 2018
30 May 2018 SH02 Sub-division of shares on 4 April 2018
30 May 2018 SH01 Statement of capital following an allotment of shares on 4 April 2018
  • GBP 1,043.50
30 May 2018 SH01 Statement of capital following an allotment of shares on 10 May 2018
  • GBP 1,087
18 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 May 2018 AA01 Previous accounting period extended from 30 November 2017 to 31 March 2018
08 May 2018 AD01 Registered office address changed from The Willows Lincoln Green Lane Tewkesbury Gloucestershire GL20 7DN England to 15 st Georges Road Cheltenham Gloucestershire GL50 3DT on 8 May 2018
20 Dec 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
05 Sep 2017 TM02 Termination of appointment of John Vlug Denley as a secretary on 5 September 2017
05 Sep 2017 AD01 Registered office address changed from 15 Oaklands Cirencester GL7 1FA England to The Willows Lincoln Green Lane Tewkesbury Gloucestershire GL20 7DN on 5 September 2017
17 Jul 2017 AD01 Registered office address changed from The Willows Lincoln Green Lane Tewkesbury GL20 7DN England to 15 Oaklands Cirencester GL7 1FA on 17 July 2017
02 Jul 2017 AD01 Registered office address changed from 15 Oaklands Cirencester GL7 1FA England to The Willows Lincoln Green Lane Tewkesbury GL20 7DN on 2 July 2017
14 Jun 2017 AD01 Registered office address changed from The Willows Lincoln Green Lane Tewkesbury GL20 7DN United Kingdom to 15 Oaklands Cirencester GL7 1FA on 14 June 2017
25 Jan 2017 CH03 Secretary's details changed for Mr Denley Vlug John on 8 November 2016
08 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-08
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted