ENSIGN BUSINESS CENTRE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewTermination of appointment of Carole Longden as a director on 2025-09-09

View Document

01/05/251 May 2025 Micro company accounts made up to 2024-07-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/04/2424 April 2024 Micro company accounts made up to 2023-07-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

11/09/2311 September 2023 Director's details changed for Mr Peter John Holt on 2023-09-08

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/03/2313 March 2023 Micro company accounts made up to 2022-07-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

09/02/229 February 2022 Secretary's details changed for Mr Malcolm Arthur Edwin Whitehall on 2021-02-16

View Document

09/02/229 February 2022 Director's details changed for Mr Malcolm Arthur Edwin Whitehall on 2021-02-16

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM C/O D&P HOLT LIMITED 16 WARWICK ROW COVENTRY WEST MIDLANDS CV1 1EJ

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

14/12/1714 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 19 THE SQUARE KENILWORTH WARWICKSHIRE CV8 1EF

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/02/153 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

05/02/145 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/02/134 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

08/02/128 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/02/118 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/02/1022 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ARTHUR EDWIN WHITEHALL / 19/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HOLT / 19/02/2010

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/10/0821 October 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY RALPH TRICKER

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 149 ALBANY ROAD COVENTRY CV5 6ND

View Document

08/05/088 May 2008 SECRETARY APPOINTED MALCOLM ARTHUR EDWIN WHITEHALL

View Document

02/05/082 May 2008 RETURN MADE UP TO 02/02/08; NO CHANGE OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

18/07/0318 July 2003 DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 SECRETARY RESIGNED

View Document

03/07/033 July 2003 NEW SECRETARY APPOINTED

View Document

18/02/0318 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

14/02/0014 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

12/02/9912 February 1999 RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

09/02/989 February 1998 RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

25/03/9725 March 1997 RETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

27/07/9627 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/9620 February 1996 RETURN MADE UP TO 02/02/96; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 DIRECTOR RESIGNED

View Document

12/09/9512 September 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

08/02/958 February 1995 RETURN MADE UP TO 02/02/95; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

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

View Document

13/09/9413 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

18/02/9418 February 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/02/9418 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/02/9418 February 1994 RETURN MADE UP TO 02/02/94; FULL LIST OF MEMBERS

View Document

14/02/9414 February 1994 REGISTERED OFFICE CHANGED ON 14/02/94 FROM: 85/89.COLMORE ROW. BIRMINGHAM. B3 2BB

View Document

13/01/9413 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

04/03/934 March 1993 RETURN MADE UP TO 02/02/93; NO CHANGE OF MEMBERS

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

03/03/923 March 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/923 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

03/03/923 March 1992 RETURN MADE UP TO 02/02/92; FULL LIST OF MEMBERS

View Document

23/01/9223 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 REGISTERED OFFICE CHANGED ON 15/01/92 FROM: WOLVESEY PALACE, COLLEGE STREET, WINCHESTER, HAMPSHIRE. SO23 9NB

View Document

15/05/9115 May 1991 RETURN MADE UP TO 02/02/91; FULL LIST OF MEMBERS

View Document

10/05/9110 May 1991 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

08/05/918 May 1991 NEW SECRETARY APPOINTED

View Document

08/05/918 May 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/918 May 1991 NEW DIRECTOR APPOINTED

View Document

24/01/9124 January 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

03/10/903 October 1990 RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

11/09/8911 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/8911 September 1989 Memorandum and Articles of Association

View Document

11/09/8911 September 1989 ALTER MEM AND ARTS 310889

View Document

29/08/8929 August 1989 ADOPT MEM AND ARTS 140889

View Document

30/06/8930 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/8927 June 1989 REGISTERED OFFICE CHANGED ON 27/06/89 FROM: 10TH FLOOR BANK HOUSE 8 CHERRY STREET BIRMINGHAM B2 5PG

View Document

27/06/8927 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/05/8930 May 1989 COMPANY NAME CHANGED INGLEBY (383) LIMITED CERTIFICATE ISSUED ON 26/05/89

View Document

02/02/892 February 1989 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