ENTERPRISE COMMODITY SERVICES - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-14 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 0 => 1
2023-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/23, NO UPDATES
2022-11-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061451520001
2022-08-11 delete person Ioannis Emiris
2022-08-11 update person_title Kevin Barlow: BROKER => BROKER; Markets
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-28 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/22, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-21 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES
2021-01-30 delete person Richard Webster
2021-01-30 update person_title Ioannis Emiris: BROKER => BROKER; Markets
2020-10-12 insert person Richard Webster
2020-10-12 update person_title Ioannis Emiris: BROKER; Markets => BROKER
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-23 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-24 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-03-08 update statutory_documents SAIL ADDRESS CHANGED FROM: 166 UPPER RICHMOND ROAD LONDON SW15 2SH ENGLAND
2019-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES
2019-03-07 delete address 29 SUFFOLK ROAD LONDON ENGLAND SW13 9NA
2019-03-07 insert address 27 DUNSTABLE ROAD RICHMOND LONDON ENGLAND TW9 1UH
2019-03-07 update registered_address
2019-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 29 SUFFOLK ROAD LONDON SW13 9NA ENGLAND
2019-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MCDERMOTT / 14/02/2019
2019-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN PAMELA BAKER / 14/02/2019
2019-02-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MCDERMOTT / 14/02/2019
2018-07-08 delete person Ioannis Emeris
2018-07-08 insert person Ioannis Emiris
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-20 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES
2018-01-20 insert address 29 Suffolk Road, London, SW13 9NA
2018-01-20 update person_title Ioannis Emeris: BROKER => BROKER; Markets
2018-01-20 update person_title Kevin Barlow: BROKER; Markets => BROKER
2017-12-02 insert person Ioannis Emeris
2017-06-21 update statutory_documents SAIL ADDRESS CREATED
2017-04-26 update account_category SMALL => TOTAL EXEMPTION SMALL
2017-04-26 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-26 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-02-06 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-01-31 delete address 1-2 Hatfields London United Kingdom, SE1 9PG
2017-01-31 insert address First Floor, 166 Upper Richmond Road London United Kingdom, SW15 2SH
2017-01-31 insert address First Floor, 166 Upper Richmond Road, London, UK, SW15 2SH
2017-01-31 update primary_contact 1-2 Hatfields London United Kingdom, SE1 9PG => First Floor, 166 Upper Richmond Road London United Kingdom, SW15 2SH
2016-12-27 delete person Stuart Rawlings
2016-12-27 update person_title Kevin Barlow: BROKER => BROKER; Markets
2016-12-20 delete address SPOFFORTHS 9 DONNINGTON PARK 85 BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ
2016-12-20 insert address 29 SUFFOLK ROAD LONDON ENGLAND SW13 9NA
2016-12-20 update registered_address
2016-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2016 FROM SPOFFORTHS 9 DONNINGTON PARK 85 BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ
2016-09-23 update statutory_documents AUDITOR'S RESIGNATION
2016-07-07 update account_category FULL => SMALL
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2016-05-12 update returns_last_madeup_date 2015-03-08 => 2016-03-08
2016-05-12 update returns_next_due_date 2016-04-05 => 2017-04-05
2016-04-14 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2016-04-14 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2016-04-12 update statutory_documents 08/03/16 FULL LIST
2016-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCDERMOTT / 12/02/2016
2016-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCDERMOTT / 12/02/2016
2016-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN PAMELA BAKER / 12/02/2016
2016-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN PAMELA BAKER / 12/02/2016
2016-02-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN PAMELA BAKER / 12/02/2016
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-16 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14
2015-05-07 update returns_last_madeup_date 2014-03-08 => 2015-03-08
2015-05-07 update returns_next_due_date 2015-04-05 => 2016-04-05
2015-04-15 update statutory_documents 08/03/15 FULL LIST
2014-05-07 update returns_last_madeup_date 2013-03-08 => 2014-03-08
2014-05-07 update returns_next_due_date 2014-04-05 => 2015-04-05
2014-04-07 update num_mort_charges 0 => 1
2014-04-07 update num_mort_outstanding 0 => 1
2014-04-04 update statutory_documents 08/03/14 FULL LIST
2014-03-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061451520001
2014-02-26 update statutory_documents CHANGE PERSON AS DIRECTOR
2014-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN PAMELA BAKER / 26/02/2014
2014-02-26 update statutory_documents CHANGE PERSON AS SECRETARY
2014-02-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN PAMELA BAKER / 26/02/2014
2014-02-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN
2014-02-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-02-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-01-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13
2013-06-25 update account_category TOTAL EXEMPTION SMALL => FULL
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 update returns_last_madeup_date 2012-03-08 => 2013-03-08
2013-06-25 update returns_next_due_date 2013-04-05 => 2014-04-05
2013-04-30 update statutory_documents CHANGE PERSON AS DIRECTOR
2013-04-30 update statutory_documents CHANGE PERSON AS SECRETARY
2013-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCDERMOTT / 29/04/2013
2013-03-21 update statutory_documents 08/03/13 FULL LIST
2013-02-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12
2012-05-10 update statutory_documents DIRECTOR APPOINTED MRS HELEN PAMELA BAKER
2012-05-10 update statutory_documents CHANGE PERSON AS DIRECTOR
2012-04-12 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-04-03 update statutory_documents 08/03/12 FULL LIST
2012-03-20 update statutory_documents DIRECTOR APPOINTED ANDREW MICHAEL JOHN
2012-01-10 update statutory_documents £49,998 CAPITALISED 08/11/2011
2011-11-23 update statutory_documents PREVEXT FROM 31/03/2011 TO 30/09/2011
2011-11-23 update statutory_documents ADOPT ARTICLES 08/11/2011
2011-11-23 update statutory_documents 08/11/11 STATEMENT OF CAPITAL GBP 50000.00
2011-11-23 update statutory_documents 08/11/11 STATEMENT OF CAPITAL GBP 50000.00
2011-06-28 update statutory_documents 01/06/11 STATEMENT OF CAPITAL GBP 2
2011-06-22 update statutory_documents ALTER ARTICLES 01/06/2011
2011-05-04 update statutory_documents 08/03/11 FULL LIST
2011-04-19 update statutory_documents COMPANY NAME CHANGED MCDERMOTT ENTERPRISES LIMITED CERTIFICATE ISSUED ON 19/04/11
2011-04-19 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-19 update statutory_documents 08/03/10 FULL LIST
2009-05-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-07 update statutory_documents RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-01-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2008 FROM SPOFFORTHS LLP, 9 DONNINGTON PARK, 85 BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ
2008-08-07 update statutory_documents RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2007-03-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION