ENHANCED DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-27 with updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-29

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-27 with updates

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2022-11-29

View Document

29/08/2329 August 2023 Previous accounting period shortened from 2022-11-29 to 2022-11-28

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-27 with updates

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2021-11-29

View Document

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

04/10/214 October 2021 Satisfaction of charge 069170510007 in full

View Document

04/10/214 October 2021 Satisfaction of charge 069170510006 in full

View Document

04/10/214 October 2021 Satisfaction of charge 069170510005 in full

View Document

24/09/2124 September 2021 Registration of charge 069170510009, created on 2021-09-23

View Document

24/09/2124 September 2021 Registration of charge 069170510008, created on 2021-09-23

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-27 with updates

View Document

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

27/11/2027 November 2020 29/11/19 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS GEOFFREY SMART / 01/12/2019

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GEOFFREY SMART / 01/12/2019

View Document

29/11/1929 November 2019 Annual accounts for year ending 29 Nov 2019

View Accounts

29/08/1929 August 2019 29/11/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

29/11/1829 November 2018 Annual accounts for year ending 29 Nov 2018

View Accounts

29/08/1829 August 2018 29/11/17 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

29/11/1729 November 2017 Annual accounts for year ending 29 Nov 2017

View Accounts

29/08/1729 August 2017 Annual accounts small company total exemption made up to 29 November 2016

View Document

02/08/172 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069170510007

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS GEOFFREY SMART

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM CHARTER HOUSE 56 HIGH ST SUTTON COLDFIELD WEST MIDLANDS B72 1UJ

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GEOFFREY SMART / 17/05/2017

View Document

21/02/1721 February 2017 Satisfaction of charge 1 in full

View Document

17/02/1717 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069170510006

View Document

08/02/178 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069170510005

View Document

29/11/1629 November 2016 Annual accounts for year ending 29 Nov 2016

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 29 November 2015

View Document

27/05/1627 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 PREVEXT FROM 30/05/2015 TO 29/11/2015

View Document

29/11/1529 November 2015 Annual accounts for year ending 29 Nov 2015

View Accounts

07/07/157 July 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/07/1418 July 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 May 2013

View Document

10/07/1310 July 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts for year ending 30 May 2013

View Accounts

27/05/1327 May 2013 Annual accounts small company total exemption made up to 30 May 2012

View Document

27/02/1327 February 2013 PREVSHO FROM 31/05/2012 TO 30/05/2012

View Document

24/07/1224 July 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts for year ending 30 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/12/113 December 2011 DISS40 (DISS40(SOAD))

View Document

30/11/1130 November 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEOFFREY SMART / 27/05/2011

View Document

12/11/1112 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/11/118 November 2011 FIRST GAZETTE

View Document

02/07/112 July 2011 DISS40 (DISS40(SOAD))

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

07/09/107 September 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW COOPER / 27/05/2010

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WAINWRIGHT

View Document

29/01/1029 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/01/1027 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/01/1027 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/01/1027 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED JONATHAN CHARLES WAINWRIGHT

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED ADAM BRYAN COOPER

View Document

17/11/0917 November 2009 ADOPT ARTICLES 05/11/2009

View Document

17/11/0917 November 2009 05/11/09 STATEMENT OF CAPITAL GBP 1000

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED MARK ANDREW COOPER

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED NICHOLAS SMART

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

27/05/0927 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • R A PICKERING LIMITED


  • 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