Download leads from Nexok and grow your business. Find out more

Enchanted Property Limited

Documents

Total Documents32
Total Pages153

Filing History

23 August 2023Total exemption full accounts made up to 30 November 2022
16 June 2023Change of details for Mrs Sarah Louise James as a person with significant control on 4 June 2022
16 June 2023Confirmation statement made on 3 June 2023 with no updates
30 November 2022Total exemption full accounts made up to 30 November 2021
7 June 2022Confirmation statement made on 3 June 2022 with no updates
23 August 2021Registration of charge 104589480004, created on 20 August 2021
10 August 2021Registration of charge 104589480003, created on 10 August 2021
3 June 2021Statement of capital following an allotment of shares on 3 June 2021
  • GBP 2
3 June 2021Confirmation statement made on 3 June 2021 with updates
17 February 2021Termination of appointment of Andrew Chistopher James as a director on 17 February 2021
17 February 2021Cessation of Andrew Chistopher James as a person with significant control on 17 February 2021
8 January 2021Confirmation statement made on 1 November 2020 with no updates
8 January 2021Micro company accounts made up to 30 November 2020
8 January 2021Micro company accounts made up to 30 November 2019
18 November 2019Confirmation statement made on 1 November 2019 with no updates
1 August 2019Director's details changed for Mr Andrew Chistopher James on 19 July 2019
1 August 2019Change of details for Mr Andrew Chistopher James as a person with significant control on 19 July 2019
1 August 2019Director's details changed for Mrs Sarah Louise James on 19 July 2019
1 August 2019Change of details for Mrs Sarah Louise James as a person with significant control on 19 July 2019
30 July 2019Change of details for Mrs Sarah Louise James as a person with significant control on 19 July 2019
30 July 2019Registered office address changed from 41 Merevale Road Solihull B92 8LA England to 70 Greswolde Road Solihull B91 1DX on 30 July 2019
30 July 2019Registered office address changed from 70 Greswolde Road Solihull B91 1DX England to 70 Greswolde Road Solihull B91 1DX on 30 July 2019
30 July 2019Accounts for a dormant company made up to 30 November 2018
30 July 2019Director's details changed for Mr Andrew Chistopher James on 19 July 2019
4 April 2019Registration of charge 104589480002, created on 19 March 2019
21 December 2018Registration of charge 104589480001, created on 10 December 2018
14 November 2018Confirmation statement made on 1 November 2018 with no updates
29 July 2018Accounts for a dormant company made up to 30 November 2017
13 November 2017Confirmation statement made on 1 November 2017 with no updates
13 November 2017Confirmation statement made on 1 November 2017 with no updates
2 November 2016Incorporation
Statement of capital on 2016-11-02
  • GBP 2
2 November 2016Incorporation
Statement of capital on 2016-11-02
  • GBP 2
Sign up now to grow your client base. Plans & Pricing