ENQUEST HEATHER LIMITED

02748866
CHARLES HOUSE, 2ND FLOOR 5-11 REGENT STREET LONDON UNITED KINGDOM SW1Y 4LR

Documents

Documents
Date Category Description Pages
23 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2024 officers Appointment of director (Mr Steven David Bowyer) 2 Buy now
07 Nov 2023 officers Appointment of secretary (Kathryn Anna Christ) 2 Buy now
07 Nov 2023 officers Termination of appointment of secretary (Dawood Ahmed) 1 Buy now
25 Oct 2023 accounts Annual Accounts 49 Buy now
09 Oct 2023 mortgage Registration of a charge 25 Buy now
05 Oct 2023 mortgage Registration of a charge 47 Buy now
02 Oct 2023 officers Termination of appointment of director (Martin James Mentiply) 1 Buy now
02 Oct 2023 mortgage Registration of a charge 50 Buy now
21 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2023 mortgage Registration of a charge 26 Buy now
07 Mar 2023 mortgage Registration of a charge 48 Buy now
06 Mar 2023 mortgage Registration of a charge 20 Buy now
06 Mar 2023 mortgage Registration of a charge 34 Buy now
04 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Nov 2022 accounts Annual Accounts 52 Buy now
10 Oct 2022 officers Termination of appointment of director (Andrew Forbes Steele) 1 Buy now
04 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2022 officers Appointment of secretary (Mr Dawood Ahmed) 2 Buy now
09 Sep 2022 officers Termination of appointment of secretary (Kathryn Anna Christ) 1 Buy now
07 Jun 2022 officers Termination of appointment of director (Stefan John Ricketts) 1 Buy now
07 Jun 2022 officers Appointment of director (Mr Ian David Wood) 2 Buy now
09 Nov 2021 accounts Annual Accounts 57 Buy now
02 Nov 2021 mortgage Registration of a charge 23 Buy now
29 Oct 2021 mortgage Registration of a charge 21 Buy now
05 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2021 mortgage Registration of a charge 48 Buy now
05 Aug 2021 mortgage Registration of a charge 47 Buy now
05 Aug 2021 mortgage Registration of a charge 181 Buy now
28 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jul 2021 mortgage Registration of a charge 46 Buy now
23 Jul 2021 mortgage Registration of a charge 16 Buy now
23 Jul 2021 mortgage Registration of a charge 24 Buy now
15 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
16 Feb 2021 officers Appointment of director (Mr Andrew Forbes Steele) 2 Buy now
16 Feb 2021 officers Termination of appointment of director (Paul Euan Massie) 1 Buy now
06 Nov 2020 mortgage Registration of a charge 19 Buy now
23 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2020 accounts Annual Accounts 61 Buy now
08 Jul 2020 mortgage Registration of a charge 19 Buy now
01 Apr 2020 officers Termination of appointment of director (Glenn Andrew Corr) 1 Buy now
20 Nov 2019 mortgage Registration of a charge 19 Buy now
07 Oct 2019 accounts Annual Accounts 60 Buy now
03 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2019 officers Appointment of director (Mr Martin James Mentiply) 2 Buy now
22 May 2019 mortgage Statement of satisfaction of a charge 4 Buy now
04 Dec 2018 mortgage Registration of a charge 35 Buy now
04 Dec 2018 mortgage Registration of a charge 21 Buy now
07 Oct 2018 accounts Annual Accounts 43 Buy now
03 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2018 officers Appointment of director (Mr Neill Michael Hamilton) 2 Buy now
21 Mar 2018 officers Termination of appointment of director (Rebecca Brown) 1 Buy now
21 Nov 2017 officers Termination of appointment of director (Neil James Mcculloch) 1 Buy now
21 Nov 2017 officers Appointment of director (Mr Glenn Andrew Corr) 2 Buy now
27 Sep 2017 accounts Annual Accounts 46 Buy now
22 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2017 officers Appointment of director (Rebecca Brown) 2 Buy now
22 Mar 2017 officers Termination of appointment of director (Craig Colin Stewart) 1 Buy now
08 Dec 2016 mortgage Registration of a charge 14 Buy now
05 Oct 2016 mortgage Registration of a charge 19 Buy now
03 Oct 2016 accounts Annual Accounts 40 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Apr 2016 officers Appointment of secretary (Miss Kathryn Anna Christ) 2 Buy now
07 Apr 2016 officers Termination of appointment of secretary (Melanie Susan Travis) 1 Buy now
20 Jan 2016 officers Appointment of secretary (Mrs Melanie Susan Travis) 2 Buy now
20 Jan 2016 officers Termination of appointment of secretary (Nadira Hussein) 1 Buy now
09 Oct 2015 accounts Annual Accounts 30 Buy now
21 Sep 2015 annual-return Annual Return 5 Buy now
17 Nov 2014 officers Appointment of secretary (Miss Nadira Hussein) 2 Buy now
17 Nov 2014 officers Appointment of director (Mr Paul Euan Massie) 2 Buy now
17 Nov 2014 officers Termination of appointment of director (Andrew Graham Mcintosh) 1 Buy now
17 Nov 2014 officers Termination of appointment of secretary (Melanie Travis) 1 Buy now
03 Nov 2014 officers Termination of appointment of director (Edward Gordon Hensley) 1 Buy now
30 Sep 2014 accounts Annual Accounts 28 Buy now
25 Sep 2014 annual-return Annual Return 5 Buy now
05 Sep 2014 officers Appointment of director (Mr Craig Colin Stewart) 2 Buy now
17 Apr 2014 officers Appointment of director (Mr Neil James Mcculloch) 2 Buy now
16 Apr 2014 officers Termination of appointment of director (David Heslop) 1 Buy now
06 Mar 2014 accounts Amended Accounts 28 Buy now
20 Nov 2013 resolution Resolution 10 Buy now
05 Nov 2013 mortgage Registration of a charge 36 Buy now
05 Nov 2013 mortgage Registration of a charge 22 Buy now
05 Nov 2013 mortgage Registration of a charge 25 Buy now
18 Oct 2013 officers Appointment of secretary (Mrs Melanie Travis) 1 Buy now
18 Oct 2013 officers Termination of appointment of secretary (Paul Waters) 1 Buy now
09 Oct 2013 accounts Annual Accounts 27 Buy now
27 Sep 2013 officers Appointment of director (Mr Edward Gordon Hensley) 2 Buy now
23 Sep 2013 annual-return Annual Return 4 Buy now
07 Jan 2013 capital Return of Allotment of shares 4 Buy now