ENACT PROPERTIES LIMITED

Company Documents

DateDescription
29/09/1529 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY MAYO

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/09/1430 September 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/09/1330 September 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MIDDLEMASS / 28/09/2012

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CARROLL / 28/09/2012

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN SAMUEL JACKSON MCCHESNEY / 28/09/2012

View Document

12/10/1212 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS AMY ALLEN / 28/09/2012

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS BEVERLEY ANNE MAYO / 28/09/2012

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/10/1111 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/09/1028 September 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

03/11/093 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/10/0912 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED MR ADAM MIDDLEMASS

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED SECRETARY JUSTIN MCCHESNEY

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED MR JUSTIN MCCHESNEY

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED MR BENJAMIN CARROLL

View Document

23/10/0823 October 2008 SECRETARY APPOINTED MISS AMY ALLEN

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED MS BEVERLEY MAYO

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD DINNING

View Document

23/10/0823 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN CARROLL / 23/09/2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/09/0728 September 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/10/0611 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/12/046 December 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

15/10/0415 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/046 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/10/0315 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

10/09/0310 September 2003 REGISTERED OFFICE CHANGED ON 10/09/03 FROM: SOVEREIGN HOUSE SOVEREIGN STREET LEEDS WEST YORKSHIRE LS1 1HQ

View Document

22/08/0322 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 SECRETARY RESIGNED

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/05/03

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 BANK GRANT DEBENTURE GR 23/07/03

View Document

13/08/0313 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 AUDITOR'S RESIGNATION

View Document

09/08/039 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/08/039 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/039 August 2003 APPT SEC RES AUD 23/07/03

View Document

26/07/0326 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0326 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0316 July 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/0314 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

12/07/0312 July 2003 ARTICLES OF ASSOCIATION

View Document

12/07/0312 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0312 July 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 COMPANY NAME CHANGED BOOTH & CO (PROPERTIES) LIMITED CERTIFICATE ISSUED ON 03/07/03

View Document

01/07/031 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/07/031 July 2003 NEW SECRETARY APPOINTED

View Document

12/06/0312 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

22/11/0222 November 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

07/12/007 December 2000 RETURN MADE UP TO 28/09/00; NO CHANGE OF MEMBERS

View Document

20/11/0020 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9824 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

09/11/989 November 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/01/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

27/02/9827 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/974 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

11/10/9611 October 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 RETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS

View Document

14/03/9414 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

04/10/934 October 1993 RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS

View Document

04/10/934 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/934 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

21/10/9221 October 1992 RETURN MADE UP TO 28/09/92; NO CHANGE OF MEMBERS

View Document

22/05/9222 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

03/10/913 October 1991 RETURN MADE UP TO 28/09/91; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991 DIRECTOR RESIGNED

View Document

29/10/9029 October 1990 S252 S366 S386 25/10/90

View Document

17/10/9017 October 1990 RETURN MADE UP TO 28/09/90; NO CHANGE OF MEMBERS

View Document

08/10/908 October 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

15/03/9015 March 1990 REGISTERED OFFICE CHANGED ON 15/03/90 FROM: PHOENIX HOUSE SOUTH PARADE LEEDS 1

View Document

15/03/9015 March 1990 DIRECTOR RESIGNED

View Document

15/03/9015 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

15/03/9015 March 1990 RETURN MADE UP TO 20/03/90; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 NEW DIRECTOR APPOINTED

View Document

18/01/8918 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/01/8918 January 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

21/01/8821 January 1988 RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

12/11/8712 November 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

12/10/8712 October 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

30/09/8730 September 1987 RETURN MADE UP TO 08/05/87; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/6420 November 1964 CERTIFICATE OF INCORPORATION

View Document

11/11/6411 November 1964 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information