Advanced company searchLink opens in new window

ENGLISH NATIONAL BALLET ENTERPRISES LIMITED

Company number 02361077

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)
02 Jul 2018 TM01 Termination of appointment of Justin Andrew Bickle as a director on 21 June 2018
02 Jan 2018 AA Accounts for a small company made up to 31 March 2017
28 Dec 2017 CS01 Confirmation statement made on 27 December 2017 with updates
13 Dec 2017 CH01 Director's details changed for Mr Justin Andrew Bickle on 7 December 2017
16 May 2017 RP04CS01 Second filing of Confirmation Statement dated 27/12/2016
28 Mar 2017 RP04CS01 Second filing of Confirmation Statement dated 27/12/2016
04 Jan 2017 AA Full accounts made up to 31 March 2016
28 Dec 2016 CS01 Confirmation statement made on 27 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 28/03/2017 and again on 16/05/2017.
19 Dec 2016 TM02 Termination of appointment of Claire Josephine Hawk as a secretary on 7 December 2016
19 Dec 2016 AP03 Appointment of Ms Grace Carol Chan as a secretary on 7 December 2016
15 Sep 2016 TM01 Termination of appointment of Kirstine Ann Cooper as a director on 14 September 2016
21 Jan 2016 AR01 Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
11 Jan 2016 AA Full accounts made up to 31 March 2015
07 Sep 2015 TM01 Termination of appointment of Edward John Williams as a director on 15 August 2015
07 Jan 2015 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
05 Jan 2015 AA Full accounts made up to 31 March 2014
15 Oct 2014 AP01 Appointment of Sir David Richard Alexander Scott as a director on 7 May 2014
15 Oct 2014 AP01 Appointment of Ms Valerie Frances Gooding as a director on 5 February 2014
14 Oct 2014 AP01 Appointment of Mrs Kirstine Ann Cooper as a director on 21 May 2014
14 Oct 2014 AP03 Appointment of Ms Claire Josephine Hawk as a secretary on 9 August 2014
14 Oct 2014 TM02 Termination of appointment of Michael Robert Dixon as a secretary on 8 August 2014
06 Aug 2014 TM01 Termination of appointment of Cecilia Ann Mcanulty as a director on 26 March 2014
03 Jan 2014 AA Full accounts made up to 31 March 2013
03 Jan 2014 AR01 Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
08 Feb 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders