ENOVERT MANAGEMENT LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

11/07/2511 July 2025 NewDirector's details changed for Mr John Caldicott Williams on 2025-01-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

06/01/256 January 2025 Satisfaction of charge 032913940008 in full

View Document

26/09/2426 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

16/01/2416 January 2024 Registration of charge 032913940012, created on 2024-01-11

View Document

16/01/2416 January 2024 Registration of charge 032913940011, created on 2024-01-11

View Document

30/08/2330 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Change of details for Mr Brad Scott Huntington as a person with significant control on 2022-01-31

View Document

26/04/2326 April 2023 Director's details changed for Mr Brad Scott Huntington on 2022-01-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

30/01/2330 January 2023 Termination of appointment of Saranne Hooton as a director on 2023-01-17

View Document

24/09/2224 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

06/10/216 October 2021 Director's details changed for Mrs Saranne Hooton on 2021-10-01

View Document

05/10/215 October 2021 Appointment of Mr Timothy Stephen Elliott as a director on 2021-10-01

View Document

20/07/2120 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

07/07/207 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

17/06/2017 June 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/01/2020

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, SECRETARY THOMAS ALCOCK

View Document

20/02/2020 February 2020 CESSATION OF TREBUCHET INVESTMENTS LIMITED AS A PSC

View Document

20/02/2020 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRAD SCOTT HUNTINGTON

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM 3-5 GREYFRIARS BUSINESS PARK 3-5 GREYFRAIRS BUSINESS PARK FRANK FOLEY WAY STAFFORD GREYFRAIRS ST16 2ST ENGLAND

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 20 OLD BROAD STREET LONDON EC2N 1DP ENGLAND

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREBUCHET INVESTMENTS LIMITED

View Document

04/10/194 October 2019 CESSATION OF TREBUCHET INVESTMENTS (UK) LIMITED AS A PSC

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN RYLAND

View Document

17/06/1917 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MS SARANNE HOOTON

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR MARK SILVESTER

View Document

28/01/1928 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREBUCHET INVESTMENTS (UK) LIMITED

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

31/12/1831 December 2018 CESSATION OF CORY ENVIRONMENTAL ACQUISITIONS LIMITED AS A PSC

View Document

22/11/1822 November 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 032913940008

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HOLL

View Document

27/06/1827 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

27/03/1827 March 2018 SECRETARY APPOINTED MR THOMAS PETER ALCOCK

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, SECRETARY KIRSTY BINGHAM

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/01/1831 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032913940007

View Document

31/01/1831 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032913940008

View Document

31/01/1831 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032913940010

View Document

31/01/1831 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032913940009

View Document

19/12/1719 December 2017 COMPANY NAME CHANGED CORY ENVIRONMENTAL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 19/12/17

View Document

25/09/1725 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CALDICOTT WILLIAMS / 01/07/2017

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRAD SCOTT HUNTINGTON / 11/01/2017

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR ALISTAIR HOLL

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 2 COLDBATH SQUARE LONDON EC1R 5HL

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW PIKE

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES POLLARD

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD MILNES-JAMES

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR JOHN CALDICOTT WILLIAMS

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR BRAD SCOTT HUNTINGTON

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR STEVEN MICHAEL RYLAND

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, SECRETARY TESS BRIDGMAN

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MRS DOREEN PAULINE ELIZABETH RICHARDS

View Document

26/01/1726 January 2017 SECRETARY APPOINTED MRS KIRSTY JANE BINGHAM

View Document

24/01/1724 January 2017 103222306 COMPANY BE CAPITALISED AND ORD SHARES £1.00 25/11/2016

View Document

17/01/1717 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032913940006

View Document

13/01/1713 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032913940005

View Document

13/01/1713 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032913940004

View Document

07/01/177 January 2017 OTHER COMPANY BUSINESS 14/12/2016

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MR ANDREW ROBERT PIKE

View Document

08/12/168 December 2016 25/11/16 STATEMENT OF CAPITAL GBP 103222307

View Document

25/11/1625 November 2016 SOLVENCY STATEMENT DATED 25/11/16

View Document

25/11/1625 November 2016 REDUCE ISSUED CAPITAL 25/11/2016

View Document

25/11/1625 November 2016 25/11/16 STATEMENT OF CAPITAL GBP 1

View Document

25/11/1625 November 2016 STATEMENT BY DIRECTORS

View Document

24/11/1624 November 2016 24/11/16 STATEMENT OF CAPITAL GBP 1

View Document

24/11/1624 November 2016 REDUCE ISSUED CAPITAL 24/11/2016

View Document

24/11/1624 November 2016 STATEMENT BY DIRECTORS

View Document

24/11/1624 November 2016 SOLVENCY STATEMENT DATED 24/11/16

View Document

12/08/1612 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032913940005

View Document

25/07/1625 July 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 032913940004

View Document

11/07/1611 July 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 032913940004

View Document

09/06/169 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

01/06/161 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, SECRETARY SOPHIE REED

View Document

05/05/165 May 2016 SECRETARY APPOINTED MS TESS BRIDGMAN

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR PETER GERSTROM

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR CHARLES NICHOLAS POLLARD

View Document

23/09/1523 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

27/08/1527 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032913940004

View Document

24/08/1524 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/08/1524 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/06/1526 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

01/06/151 June 2015 SECRETARY APPOINTED MS SOPHIE CATHERINE JANE REED

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, SECRETARY RIGA JESKE

View Document

30/09/1430 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

10/07/1410 July 2014 SECRETARY APPOINTED MR RIGA JESKE

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, SECRETARY SUHEDA KAHVECI

View Document

13/06/1413 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 SECRETARY APPOINTED MS SUHEDA KAHVECI

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, SECRETARY SALLY DIXON

View Document

15/08/1215 August 2012 AUDITOR'S RESIGNATION

View Document

11/06/1211 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

24/01/1224 January 2012 ARTICLES OF ASSOCIATION

View Document

12/12/1112 December 2011 ALTER ARTICLES 25/11/2011

View Document

08/12/118 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/11/1123 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

02/06/112 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

24/08/1024 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED PETER ANTON GERSTROM

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WARD

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN WARD / 01/06/2010

View Document

14/06/1014 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN WARD / 19/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LLEWELYN MILNES-JAMES / 19/10/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SALLY VERONICA DIXON / 19/10/2009

View Document

13/09/0913 September 2009 DIRECTOR APPOINTED RICHARD LLEWELYN MILNES-JAMES

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD WILLACY

View Document

07/07/097 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

09/06/099 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/06/089 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/06/073 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/06/073 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/06/073 June 2007 LOAN AGREEMENT 16/05/07

View Document

03/06/073 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/06/073 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/06/073 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/06/073 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/06/073 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/06/073 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/06/073 June 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/06/073 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/06/073 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/06/073 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/06/073 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/05/0725 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0723 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0712 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

23/08/0623 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 NEW SECRETARY APPOINTED

View Document

25/05/0525 May 2005 SECRETARY RESIGNED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 MINUTES OF MEETING

View Document

11/05/0511 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM: OCEAN HOUSE THE RING BRACKNELL BERKSHIRE RG12 1AN

View Document

05/05/055 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/05/055 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/05/055 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/05/055 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/05/055 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/05/055 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/05/055 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/05/055 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/05/055 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/05/055 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/05/055 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/05/055 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/05/055 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/04/0525 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/06/0416 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

31/03/0431 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/07/023 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 NEW SECRETARY APPOINTED

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/01/0112 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 AUDITOR'S RESIGNATION

View Document

16/06/0016 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/06/9924 June 1999 COMPANY NAME CHANGED OCEAN WASTE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 25/06/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

20/11/9820 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 AUDITOR'S RESIGNATION

View Document

19/06/9819 June 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 S366A DISP HOLDING AGM 14/11/97

View Document

26/11/9726 November 1997 S386 DISP APP AUDS 14/11/97

View Document

26/11/9726 November 1997 S252 DISP LAYING ACC 14/11/97

View Document

06/08/976 August 1997 SHARES AGREEMENT OTC

View Document

20/01/9720 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/9715 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 REGISTERED OFFICE CHANGED ON 15/01/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

15/01/9715 January 1997 SECRETARY RESIGNED

View Document

15/01/9715 January 1997 DIRECTOR RESIGNED

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 COMPANY NAME CHANGED IMPORTCLASSY LIMITED CERTIFICATE ISSUED ON 15/01/97

View Document

12/12/9612 December 1996 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