Total Documents | 55 |
---|
Total Pages | 455 |
---|
12 October 2023 | Accounts for a small company made up to 31 December 2022 |
---|---|
6 September 2023 | Confirmation statement made on 5 September 2023 with no updates |
26 September 2022 | Accounts for a small company made up to 31 December 2021 |
15 September 2022 | Confirmation statement made on 5 September 2022 with no updates |
27 July 2022 | Registration of charge 092061770003, created on 19 July 2022 |
4 October 2021 | Confirmation statement made on 5 September 2021 with no updates |
30 September 2021 | Accounts for a small company made up to 31 December 2020 |
17 December 2020 | Accounts for a small company made up to 31 December 2019 |
11 December 2020 | Registered office address changed from Arc Apartments Arcadian Centre Hurst Street Birmingham B5 4TD to Staycity Aparthotels Heathrow High Point Village Hayes London UB3 4FN on 11 December 2020 |
2 October 2020 | Confirmation statement made on 5 September 2020 with no updates |
3 September 2020 | Satisfaction of charge 092061770001 in full |
11 August 2020 | Registration of charge 092061770002, created on 31 July 2020 |
9 January 2020 | Memorandum and Articles of Association |
3 January 2020 | Resolutions
|
24 December 2019 | Registration of charge 092061770001, created on 17 December 2019 |
10 October 2019 | Accounts for a small company made up to 31 December 2018 |
13 September 2019 | Change of details for Mr Tom Walsh as a person with significant control on 4 September 2019 |
13 September 2019 | Confirmation statement made on 5 September 2019 with no updates |
13 September 2019 | Director's details changed for Mr Tom Walsh on 4 September 2019 |
2 April 2019 | Appointment of Mr Wayne Anthony Arthur as a director on 1 February 2019 |
2 April 2019 | Termination of appointment of Colm Whooley as a director on 1 February 2019 |
30 September 2018 | Accounts for a small company made up to 31 December 2017 |
24 September 2018 | Confirmation statement made on 5 September 2018 with no updates |
3 October 2017 | Accounts for a small company made up to 31 December 2016 |
3 October 2017 | Accounts for a small company made up to 31 December 2016 |
26 September 2017 | Confirmation statement made on 5 September 2017 with no updates |
26 September 2017 | Confirmation statement made on 5 September 2017 with no updates |
8 September 2016 | Confirmation statement made on 5 September 2016 with updates |
8 September 2016 | Confirmation statement made on 5 September 2016 with updates |
25 June 2016 | Accounts for a small company made up to 31 December 2015 |
25 June 2016 | Accounts for a small company made up to 31 December 2015 |
30 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
6 August 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 |
6 August 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 |
21 July 2015 | Resolutions
|
14 July 2015 | Appointment of Mr Colm Whooley as a director on 13 July 2015 |
14 July 2015 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ to Arc Apartments Arcadian Centre Hurst Street Birmingham B5 4TD on 14 July 2015 |
14 July 2015 | Appointment of Mr Colm Whooley as a director on 13 July 2015 |
14 July 2015 | Termination of appointment of Hbjg Limited as a director on 13 July 2015 |
14 July 2015 | Company name changed ensco 470 LIMITED\certificate issued on 14/07/15
|
14 July 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
14 July 2015 | Termination of appointment of Hbjg Secretarial Limited as a secretary on 13 July 2015 |
14 July 2015 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ to Arc Apartments Arcadian Centre Hurst Street Birmingham B5 4TD on 14 July 2015 |
14 July 2015 | Company name changed ensco 470 LIMITED\certificate issued on 14/07/15
|
14 July 2015 | Termination of appointment of Andrew Graham Alexander Walker as a director on 13 July 2015 |
14 July 2015 | Termination of appointment of Hbjg Secretarial Limited as a secretary on 13 July 2015 |
14 July 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
14 July 2015 | Termination of appointment of Andrew Graham Alexander Walker as a director on 13 July 2015 |
14 July 2015 | Appointment of Mr Tom Walsh as a director on 13 July 2015 |
14 July 2015 | Termination of appointment of Hbjg Limited as a director on 13 July 2015 |
14 July 2015 | Appointment of Mr Tom Walsh as a director on 13 July 2015 |
5 September 2014 | Incorporation Statement of capital on 2014-09-05
|
5 September 2014 | Incorporation Statement of capital on 2014-09-05
|