ENTERPRISE MANAGED INVESTMENTS LIMITED

Company Documents

DateDescription
14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

14/08/2414 August 2024 Registration of charge 088059290008, created on 2024-08-13

View Document

29/06/2429 June 2024

View Document

29/06/2429 June 2024

View Document

29/06/2429 June 2024 Audit exemption subsidiary accounts made up to 2023-09-24

View Document

29/06/2429 June 2024

View Document

08/02/248 February 2024 Termination of appointment of Ian Timothy Payne as a director on 2024-01-26

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

29/06/2329 June 2023 Audit exemption subsidiary accounts made up to 2022-09-25

View Document

29/06/2329 June 2023

View Document

29/06/2329 June 2023

View Document

29/06/2329 June 2023

View Document

20/04/2320 April 2023 Registration of charge 088059290007, created on 2023-04-12

View Document

24/02/2324 February 2023 Appointment of Mr David Mcdowall as a director on 2023-02-24

View Document

24/02/2324 February 2023 Termination of appointment of Simon David Longbottom as a director on 2023-02-24

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

07/10/217 October 2021 Audit exemption subsidiary accounts made up to 2020-09-30

View Document

06/10/216 October 2021

View Document

06/10/216 October 2021

View Document

06/10/216 October 2021

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, SECRETARY LORETTA TOGHER

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088059290002

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088059290003

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088059290001

View Document

16/03/2016 March 2020 ADOPT ARTICLES 10/03/2020

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / EI GROUP PLC / 06/04/2016

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES CROFT

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR SIMON DAVID LONGBOTTOM

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR IAN TIMOTHY PAYNE

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR DAVID ANDREW ROSS

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TOWNSEND

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

03/10/193 October 2019 SAIL ADDRESS CREATED

View Document

03/10/193 October 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD JOHN CROFT / 30/04/2019

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / ENTERPRISE INNS PLC / 09/02/2017

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD JOHN CROFT / 03/09/2018

View Document

18/06/1818 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

12/04/1712 April 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

16/03/1616 March 2016 COMPANY NAME CHANGED BOLDBREAK LIMITED CERTIFICATE ISSUED ON 16/03/16

View Document

16/03/1616 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR JAMES CROFT

View Document

23/10/1523 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

24/04/1524 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

20/11/1420 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR WILLIAM SIMON TOWNSEND

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR NEIL REYNOLDS SMITH

View Document

12/12/1312 December 2013 CURRSHO FROM 31/12/2014 TO 30/09/2014

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 16 CHURCHILL WAY CARDIFF CF10 2DX UNITED KINGDOM

View Document

12/12/1312 December 2013 SECRETARY APPOINTED MS LORETTA ANNE TOGHER

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

06/12/136 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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