(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 17th, September 2023
| accounts
|
Free Download
(22 pages)
|
(AP01) New director appointment on Monday 20th March 2023.
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 29th December 2022
filed on: 9th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 16th November 2022.
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(21 pages)
|
(TM01) Director appointment termination date: Thursday 8th September 2022
filed on: 12th, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 7th October 2021.
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 7th October 2021
filed on: 7th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(21 pages)
|
(MR01) Registration of charge 082791510005, created on Tuesday 5th January 2021
filed on: 11th, January 2021
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 082791510004, created on Tuesday 5th January 2021
filed on: 11th, January 2021
| mortgage
|
Free Download
(31 pages)
|
(MR04) Charge 082791510002 satisfaction in full.
filed on: 5th, January 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 082791510003 satisfaction in full.
filed on: 5th, January 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(21 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 29th, July 2020
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 29th, July 2020
| incorporation
|
Free Download
(20 pages)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 20th, February 2017
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 082791510003, created on Tuesday 24th January 2017
filed on: 7th, February 2017
| mortgage
|
Free Download
(25 pages)
|
(CH01) On Tuesday 1st November 2016 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(17 pages)
|
(MR01) Registration of charge 082791510002, created on Tuesday 15th March 2016
filed on: 24th, March 2016
| mortgage
|
Free Download
(33 pages)
|
(MR04) Charge 082791510001 satisfaction in full.
filed on: 10th, February 2016
| mortgage
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 1st February 2016
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st February 2016.
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Thursday 12th November 2015
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 12th November 2015 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Wednesday 31st December 2014
filed on: 15th, September 2015
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return made up to Tuesday 2nd December 2014 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 082791510001, created on Monday 1st December 2014
filed on: 11th, December 2014
| mortgage
|
Free Download
(19 pages)
|
(CH01) On Wednesday 20th August 2014 director's details were changed
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 20th August 2014 director's details were changed
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2013
filed on: 8th, August 2014
| accounts
|
Free Download
(18 pages)
|
(CH01) On Friday 20th June 2014 director's details were changed
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP03) On Monday 7th July 2014 - new secretary appointed
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Tuesday 1st July 2014
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed cwe enercon LIMITEDcertificate issued on 14/03/14
filed on: 14th, March 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Monday 24th February 2014
change of name
|
|
(AA01) Previous accounting period extended from Saturday 30th November 2013 to Tuesday 31st December 2013
filed on: 24th, January 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 22nd January 2014
filed on: 22nd, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 2nd November 2013 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(8 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 5th December 2013
capital
|
|
(AD01) Change of registered office on Wednesday 18th September 2013 from , C/O Constantine Group Plc, Craven House Station Road, Godalming, Surrey, GU7 1EX, United Kingdom
filed on: 18th, September 2013
| address
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 26th April 2013
filed on: 21st, June 2013
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 21st June 2013.
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 14th, May 2013
| resolution
|
Free Download
(19 pages)
|
(AP01) New director appointment on Thursday 4th April 2013.
filed on: 4th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP04) On Thursday 8th November 2012 - new secretary appointed
filed on: 8th, November 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, November 2012
| incorporation
|
Free Download
(21 pages)
|
(AD01) Change of registered office on Friday 2nd November 2012 from , Craven House Station Road, Godalming, Surrey, GU7 1EX, England
filed on: 2nd, November 2012
| address
|
Free Download
(1 page)
|