ENNISMORE FUND MANAGEMENT LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewAppointment of Mr Hugh James Orange as a secretary on 2025-08-14

View Document

19/08/2519 August 2025 NewAppointment of Mr Hugh James Orange as a director on 2025-08-14

View Document

19/08/2519 August 2025 NewTermination of appointment of Tristan Elwell as a secretary on 2025-08-14

View Document

12/08/2512 August 2025 NewTermination of appointment of Tom Daniel Hearn as a director on 2025-07-31

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

03/07/253 July 2025 Full accounts made up to 2024-12-31

View Document

22/11/2422 November 2024 Appointment of Mr. Tom Daniel Hearn as a director on 2024-11-22

View Document

22/11/2422 November 2024 Termination of appointment of Conor Claxton as a secretary on 2024-11-22

View Document

22/11/2422 November 2024 Termination of appointment of Conor Claxton as a director on 2024-11-22

View Document

22/11/2422 November 2024 Appointment of Mr Tristan Elwell as a secretary on 2024-11-22

View Document

22/11/2422 November 2024 Appointment of Mr. Richard Jeffrey Stuckey as a director on 2024-11-22

View Document

16/07/2416 July 2024 Statement of capital on 2024-05-01

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

11/07/2411 July 2024 Purchase of own shares.

View Document

06/06/246 June 2024 Purchase of own shares. Shares purchased into treasury:

View Document

09/05/249 May 2024 Full accounts made up to 2023-12-31

View Document

25/09/2325 September 2023 Full accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

25/11/2225 November 2022 Termination of appointment of Robert George Munro as a director on 2022-11-25

View Document

25/11/2225 November 2022 Appointment of Mr Conor Claxton as a secretary on 2022-11-25

View Document

25/11/2225 November 2022 Termination of appointment of Robert George Munro as a secretary on 2022-11-25

View Document

25/11/2225 November 2022 Appointment of Mr Conor Claxton as a director on 2022-11-25

View Document

09/12/219 December 2021 Current accounting period extended from 2021-11-30 to 2021-12-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

01/07/211 July 2021 Termination of appointment of Andrew Peter Blair as a director on 2021-06-30

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

29/08/1929 August 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

20/08/1820 August 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

11/08/1711 August 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

30/12/1630 December 2016 RETURN OF PURCHASE OF OWN SHARES 22/11/16 TREASURY CAPITAL GBP 162.5

View Document

11/08/1611 August 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

03/09/153 September 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

15/07/1515 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

22/10/1422 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/07/1410 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

09/07/139 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

16/01/1316 January 2013 SECOND FILING WITH MUD 09/07/12 FOR FORM AR01

View Document

12/07/1212 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

27/02/1227 February 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

21/09/1121 September 2011 ADOPT ARTICLES 12/09/2011

View Document

22/08/1122 August 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

11/07/1111 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

22/10/1022 October 2010 AUDITOR'S RESIGNATION

View Document

10/08/1010 August 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEOFFREY OLDFIELD / 30/06/2010

View Document

12/07/1012 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW PETER BLAIR / 30/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER BLAIR / 30/06/2010

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

13/07/0913 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

09/07/089 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 SECRETARY APPOINTED ANDREW PETER BLAIR

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER STURDEE

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

14/09/0714 September 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0617 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

01/06/061 June 2006 £ IC 52000/32500 07/04/06 £ SR [email protected]=19500

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/08/0530 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0521 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

11/08/0411 August 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/11/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/07/0321 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0216 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/11/016 November 2001 REGISTERED OFFICE CHANGED ON 06/11/01 FROM: 150A KENSINGTON CHURCH STREET, LONDON, W8 4BN

View Document

19/09/0119 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/08/011 August 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/016 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0020 July 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/05/0030 May 2000 £ NC 300000/288000 11/04/00

View Document

30/05/0030 May 2000 NC DEC ALREADY ADJUSTED 11/04/00

View Document

29/07/9929 July 1999 RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 £ NC 250000/300000 04/02/99

View Document

26/04/9926 April 1999 ALTER MEM AND ARTS 04/02/99

View Document

26/04/9926 April 1999 PRE-EMPTION RIGHTS 04/02/99

View Document

26/04/9926 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/9810 November 1998 ADOPT MEM AND ARTS 16/10/98

View Document

21/10/9821 October 1998 S386 DISP APP AUDS 12/08/98

View Document

21/10/9821 October 1998 S252 DISP LAYING ACC 12/08/98

View Document

21/10/9821 October 1998 S366A DISP HOLDING AGM 12/08/98

View Document

21/10/9821 October 1998 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

19/08/9819 August 1998 DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 REGISTERED OFFICE CHANGED ON 19/08/98 FROM: 80 GREAT EASTERN STREET, LONDON, EC2A 3JL, C/O RM COMPANY SERVICES

View Document

19/08/9819 August 1998 SECRETARY RESIGNED

View Document

19/08/9819 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 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