Advanced company searchLink opens in new window

ENFINIUM SKELTON GRANGE LIMITED

Company number 11922924

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)
09 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
06 Jul 2023 AAMD Amended full accounts made up to 31 December 2022
19 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
17 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
11 Apr 2023 TM01 Termination of appointment of Mark Edward Macleod Corben as a director on 31 March 2023
27 Mar 2023 AP01 Appointment of Mrs Jennifer Rachel Harrison as a director on 13 March 2023
27 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
25 Jan 2023 AP01 Appointment of Mr Simon Nicholas Forshaw as a director on 19 January 2023
24 Jan 2023 TM01 Termination of appointment of Tamer Jeral as a director on 19 January 2023
25 Jul 2022 AA Full accounts made up to 31 December 2021
05 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
02 Feb 2022 PSC05 Change of details for Skelton Grange Efw Holdings Limited as a person with significant control on 20 May 2021
02 Feb 2022 AD01 Registered office address changed from Wti Uk Limited 123 Victoria Street London SW1E 6DE England to 123 Victoria Street London SW1E 6DE on 2 February 2022
03 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
14 Sep 2021 AP01 Appointment of Mrs Georgina Sheila Williams as a director on 14 September 2021
14 Sep 2021 AP01 Appointment of Mr Tamer Jeral as a director on 14 September 2021
14 Sep 2021 TM01 Termination of appointment of Julia Watsford as a director on 14 September 2021
30 Jul 2021 MA Memorandum and Articles of Association
30 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-article 14(3)(a) be disapplied/transactions/documents/co business 02/07/2021
30 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Jul 2021 MR01 Registration of charge 119229240001, created on 7 July 2021
15 Jun 2021 TM01 Termination of appointment of Hamish Ambrose Lea-Wilson as a director on 15 June 2021
15 Jun 2021 TM01 Termination of appointment of Nicolas Emile Joseph Grant as a director on 15 June 2021
20 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-20
12 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates