Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-04 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-08-07 |
update account_ref_month 12 => 3 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-31 |
2023-07-31 |
update statutory_documents PREVEXT FROM 31/12/2022 TO 31/03/2023 |
2023-04-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN MURDOCH |
2023-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES |
2023-01-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-01-26 |
update statutory_documents ADOPT ARTICLES 03/01/2023 |
2022-12-21 |
delete otherexecutives Matthew Craven |
2022-12-21 |
delete person Matthew Craven |
2022-12-21 |
update person_description Ben Ward => Ben Ward |
2022-11-19 |
insert about_pages_linkeddomain linkedin.com |
2022-10-19 |
insert otherexecutives Matthew Craven |
2022-10-19 |
insert person Matthew Craven |
2022-10-19 |
update person_description Anthony Clitheroe => Anthony Clitheroe |
2022-08-15 |
insert otherexecutives Anthony Clitheroe |
2022-08-15 |
insert person Anthony Clitheroe |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-21 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-15 |
delete address Centre 2,
Randall Way, Retford,
Notts, DN22 7GR |
2022-03-15 |
insert address Ottersway House,
21 Top Street,
Bawtry, Doncaster,
South Yorkshire, DN10 6JY |
2022-03-15 |
update primary_contact Centre 2,
Randall Way, Retford,
Notts, DN22 7GR => Ottersway House,
21 Top Street,
Bawtry, Doncaster,
South Yorkshire, DN10 6JY |
2022-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/22, WITH UPDATES |
2022-02-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CODA INVESTMENTS (HOLDINGS) LIMITED |
2022-02-10 |
update statutory_documents CESSATION OF CODA INVESTMENTS LIMITED AS A PSC |
2022-02-07 |
delete address BUILDING 2, SMITHY FARM CHAPEL LANE BRUERA CHESTER ENGLAND CH3 6EW |
2022-02-07 |
insert address OTTERSWAY HOUSE TOP STREET BAWTRY DONCASTER ENGLAND DN10 6JY |
2022-02-07 |
update registered_address |
2022-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2022 FROM
BUILDING 2, SMITHY FARM CHAPEL LANE
BRUERA
CHESTER
CH3 6EW
ENGLAND |
2021-10-12 |
update statutory_documents DIRECTOR APPOINTED MR PETER DAVID JOHNSTON |
2021-10-12 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD ARTHUR MORGAN-JONES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-21 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-07-07 |
update num_mort_outstanding 1 => 0 |
2021-07-07 |
update num_mort_satisfied 0 => 1 |
2021-06-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102725640001 |
2021-04-09 |
delete person Mark Otter |
2021-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES |
2021-02-13 |
delete source_ip 31.193.1.28 |
2021-02-13 |
insert source_ip 157.245.34.59 |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-14 |
delete source_ip 31.193.1.253 |
2021-01-14 |
insert source_ip 31.193.1.28 |
2020-12-23 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-08-09 |
update num_mort_charges 0 => 1 |
2020-08-09 |
update num_mort_outstanding 0 => 1 |
2020-07-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 102725640001 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
2019-12-19 |
insert otherexecutives Mark Hawthorne |
2019-12-19 |
insert contact_pages_linkeddomain linkedin.com |
2019-12-19 |
insert person Mark Hawthorne |
2019-06-17 |
delete address Bawtry Hall
South Parade
Bawtry
Doncaster
DN10 6JH |
2019-06-17 |
insert address Centre 2,
Randall Way, Retford,
Notts, DN22 7GR |
2019-06-17 |
update primary_contact Bawtry Hall
South Parade
Bawtry
Doncaster
DN10 6JH => Centre 2,
Randall Way, Retford,
Notts, DN22 7GR |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-08 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
2018-10-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CODA INVESTMENTS LIMITED |
2018-06-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date null => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-04-11 => 2019-09-30 |
2018-05-15 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-07 |
delete sic_code 74990 - Non-trading company |
2018-03-07 |
insert sic_code 41201 - Construction of commercial buildings |
2018-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
2018-02-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2018-02-20 |
update statutory_documents ALTER ARTICLES 13/02/2018 |
2017-11-30 |
delete source_ip 31.193.1.84 |
2017-11-30 |
insert source_ip 31.193.1.253 |
2017-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES |
2017-08-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN MARK WARD |
2017-08-17 |
update statutory_documents CESSATION OF GATELEY INCORPORATIONS LIMITED AS A PSC |
2017-06-08 |
update account_ref_month 7 => 12 |
2017-05-12 |
update statutory_documents CURREXT FROM 31/07/2017 TO 31/12/2017 |
2017-02-03 |
update statutory_documents DIRECTOR APPOINTED MR MARK RONALD ROBERTS |
2017-02-03 |
update statutory_documents 23/01/17 STATEMENT OF CAPITAL GBP 6000 |
2017-01-16 |
update statutory_documents 21/11/16 STATEMENT OF CAPITAL GBP 5000 |
2017-01-16 |
update statutory_documents 28/07/16 STATEMENT OF CAPITAL GBP 2000 |
2016-12-30 |
update statutory_documents ADOPT ARTICLES 21/11/2016 |
2016-12-08 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN MARK WARD |
2016-08-01 |
update statutory_documents DIRECTOR APPOINTED MR COLIN MURDOCH |
2016-08-01 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS DAVID WILLIAMS |
2016-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MURDOCH / 01/08/2016 |
2016-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED |
2016-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD |
2016-08-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED |
2016-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2016 FROM
ONE ELEVEN EDMUND STREET
BIRMINGHAM
WEST MIDLANDS
B3 2HJ
UNITED KINGDOM |
2016-07-27 |
update statutory_documents COMPANY NAME CHANGED ENSCO 1188 LIMITED
CERTIFICATE ISSUED ON 27/07/16 |
2016-07-11 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |