ENCO DEVELOPMENTS LTD

Company Documents

DateDescription
14/08/2514 August 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

07/08/257 August 2025 NewRegistered office address changed from C/O Azets Secure House Lulworth Close Chandler's Ford Southampton SO53 3TL to C/O Azets Third Floor, Gateway House Tollgate Chandler's Ford Hampshire SO53 3TG on 2025-08-07

View Document

04/08/254 August 2025 NewAppointment of a voluntary liquidator

View Document

30/07/2530 July 2025 NewRemoval of liquidator by court order

View Document

07/03/257 March 2025 Liquidators' statement of receipts and payments to 2025-02-28

View Document

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Registered office address changed from 15 Hertford Court Marlborough Business Park Hertford Road Marlborough Wilts SN8 4AW to C/O Azets Secure House Lulworth Close Chandler's Ford Southampton SO53 3TL on 2024-03-04

View Document

04/03/244 March 2024 Declaration of solvency

View Document

04/03/244 March 2024 Appointment of a voluntary liquidator

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-11 with no updates

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Change of details for Mrs Emma Elizabeth O'grady as a person with significant control on 2022-12-05

View Document

12/12/2212 December 2022 Cessation of Bruce James O'grady as a person with significant control on 2022-12-05

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-11 with updates

View Document

18/11/2218 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/07/206 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

24/07/1824 July 2018 COMPANY NAME CHANGED SHERBOURNE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 24/07/18

View Document

11/07/1811 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

15/01/1815 January 2018 SECRETARY'S CHANGE OF PARTICULARS / EMMA ELIZABETH O'GRADY / 16/12/2017

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE JAMES O'GRADY / 16/12/2017

View Document

18/07/1718 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1521 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/03/1510 March 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 ADOPT ARTICLES 03/11/2014

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/09/143 September 2014 SUB-DIVISION 16/06/14

View Document

23/12/1323 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/02/134 February 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/12/1123 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/11/1124 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

10/11/1110 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

08/06/118 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

16/12/1016 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/02/109 February 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE JAMES O' GRADY / 01/10/2009

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/01/0923 January 2009 SECRETARY'S CHANGE OF PARTICULARS / EMMA O' GRADY / 01/01/2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

01/10/081 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

02/09/082 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE O' GRADY / 24/07/2008

View Document

17/06/0817 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 15 HERTFORD COURT, HERTFORD ROAD MARLBOROUGH WILTSHIRE SN8 4AW

View Document

22/01/0822 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: OLD LION COURT HIGH STREET MARLBOROUGH WILTSHIRE SN8 1HQ

View Document

22/01/0822 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/01/0822 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/12/078 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0723 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: BOURNE HOUSE, MILTON LILBOURNE PEWSEY WILTS SN9 5LQ

View Document

02/05/072 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/079 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/072 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

16/12/0616 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/069 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0624 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0624 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0615 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/09/068 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0628 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/069 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/12/0416 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/10/041 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

12/12/0312 December 2003 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company