ST. GEORGE'S ENABLING LIMITED - History of Changes


DateDescription
2024-12-20 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/24, WITH UPDATES
2024-04-07 delete address 16 THE COURTYARD GORSEY LANE COLESHILL WEST MIDLANDS B46 1JA
2024-04-07 insert address ST JOHNS HOUSE 16 CHURCH STREET BROMSGROVE WORCESTERSHIRE UNITED KINGDOM B61 8DN
2024-04-07 update registered_address
2023-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/23, NO UPDATES
2023-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2023 FROM 16 THE COURTYARD GORSEY LANE COLESHILL WEST MIDLANDS B46 1JA
2023-09-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-04 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update account_category DORMANT => UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/22, NO UPDATES
2022-12-05 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/21, WITH UPDATES
2022-02-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNTON PLANT LIMITED
2022-02-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POKITT LIMITED
2022-02-04 update statutory_documents CESSATION OF CHRISTOPHER PHILIP RAWLINS AS A PSC
2021-07-09 update statutory_documents 12/02/21 STATEMENT OF CAPITAL GBP 1
2021-07-07 update accounts_last_madeup_date 2020-11-30 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-06 update statutory_documents DIRECTOR APPOINTED MR TIM ELLIS
2021-06-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-04-07 insert company_previous_name ST. GEORGE'S DEVELOPMENTS LIMITED
2021-04-07 update account_ref_day 30 => 31
2021-04-07 update account_ref_month 11 => 3
2021-04-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-04-07 update accounts_next_due_date 2021-08-31 => 2021-12-31
2021-04-07 update name ST. GEORGE'S DEVELOPMENTS LIMITED => ST. GEORGE'S ENABLING LIMITED
2021-03-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20
2021-03-15 update statutory_documents CURRSHO FROM 30/11/2021 TO 31/03/2021
2021-03-09 update statutory_documents 12/02/21 STATEMENT OF CAPITAL GBP 2.00
2021-02-12 update statutory_documents COMPANY NAME CHANGED ST. GEORGE'S DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 12/02/21
2021-02-08 delete sic_code 99999 - Dormant Company
2021-02-08 insert sic_code 43110 - Demolition
2021-02-08 insert sic_code 43120 - Site preparation
2020-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-12-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP RAWLINS / 19/11/2019
2020-12-01 update statutory_documents 19/11/19 STATEMENT OF CAPITAL GBP 1
2020-11-18 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES
2020-11-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19
2020-11-09 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2020-11-09 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2020-10-27 update statutory_documents CESSATION OF DEBORAH JANE RAWLINS AS A PSC
2020-10-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH RAWLINS
2020-10-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEBORAH RAWLINS
2020-07-08 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-10-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-09-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18
2018-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17
2017-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP RAWLINS / 24/11/2017
2017-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP RAWLINS / 24/11/2017
2017-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE RAWLINS / 24/11/2017
2017-11-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JANE RAWLINS / 24/11/2017
2017-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16
2016-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-07-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-07-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-06-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15
2016-01-08 delete address ALBANY HOUSE STATION ROAD COLESHILL WEST MIDLANDS B46 1HT
2016-01-08 insert address 16 THE COURTYARD GORSEY LANE COLESHILL WEST MIDLANDS B46 1JA
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date 2014-11-11 => 2015-11-11
2016-01-08 update returns_next_due_date 2015-12-09 => 2016-12-09
2015-12-16 update statutory_documents 11/11/15 FULL LIST
2015-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2015 FROM ALBANY HOUSE STATION ROAD COLESHILL WEST MIDLANDS B46 1HT
2015-08-12 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-08-12 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-07-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2015-01-07 update returns_last_madeup_date 2013-11-11 => 2014-11-11
2015-01-07 update returns_next_due_date 2014-12-09 => 2015-12-09
2014-12-01 update statutory_documents 11/11/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-08-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-07-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2014-01-07 delete address 55 OAKLANDS SUTTON COLDFIELD WEST MIDLANDS B76 9HD
2014-01-07 insert address ALBANY HOUSE STATION ROAD COLESHILL WEST MIDLANDS B46 1HT
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-11 => 2013-11-11
2014-01-07 update returns_next_due_date 2013-12-09 => 2014-12-09
2013-12-10 update statutory_documents 11/11/13 FULL LIST
2013-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 55 OAKLANDS SUTTON COLDFIELD WEST MIDLANDS B76 9HD
2013-12-07 delete address 55 OAKLANDS SUTTON COLDFIELD WEST MIDLANDS UNITED KINGDOM B76 9HD
2013-12-07 insert address 55 OAKLANDS SUTTON COLDFIELD WEST MIDLANDS B76 9HD
2013-12-07 update registered_address
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2013-06-24 update returns_last_madeup_date 2011-11-11 => 2012-11-11
2013-06-24 update returns_next_due_date 2012-12-09 => 2013-12-09
2013-06-21 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-21 update accounts_next_due_date 2012-08-31 => 2013-08-31
2012-12-06 update statutory_documents 11/11/12 FULL LIST
2012-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP RAWLINS / 10/11/2012
2012-06-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2011-12-05 update statutory_documents 11/11/11 FULL LIST
2011-08-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2011 FROM UNIT 3, THE COURTYARD CALDECOTE NUNEATON WARWICKSHIRE CV10 0AS UNITED KINGDOM
2010-12-16 update statutory_documents 11/11/10 FULL LIST
2010-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2010 FROM 55 OAKLANDS CURDWORTH SUTTON COLDFIELD WEST MIDLANDS B76 9HD ENGLAND
2010-02-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2009-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2009 FROM C/O DEBORAH RAWLINS OLD HOUSE GORSEY LANE COLESHILL WEST MIDLANDS B46 1JU
2009-12-17 update statutory_documents 11/11/09 FULL LIST
2009-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP RAWLINS / 10/11/2009
2009-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE RAWLINS / 10/11/2009
2009-06-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2008-12-09 update statutory_documents RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-02-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-02-01 update statutory_documents RETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS
2007-08-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-03-16 update statutory_documents RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/06 FROM: C/O FLINT AND THOMPSON 1325A STRATFORD ROAD HALL GREEN BIRMINGHAM B28 9HL
2006-02-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2005-11-15 update statutory_documents RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2004-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/04 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL
2004-12-09 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-09 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-19 update statutory_documents DIRECTOR RESIGNED
2004-11-19 update statutory_documents SECRETARY RESIGNED
2004-11-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION