ENCOMPASS FINANCIAL MANAGEMENT LTD

05125246
UNIT 2B POLES COPSE POLES LANE OTTERBOURNE WINCHESTER SO21 2DZ

Documents

Documents
Date Category Description Pages
23 Apr 2024 accounts Annual Accounts 22 Buy now
23 Apr 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 59 Buy now
23 Apr 2024 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
23 Apr 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
17 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2024 officers Termination of appointment of director (Anthony William John Spain) 1 Buy now
19 May 2023 accounts Annual Accounts 20 Buy now
19 May 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 58 Buy now
19 May 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
19 May 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2023 officers Appointment of director (Mr Alexander John Dominic Easton) 2 Buy now
09 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
17 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Sep 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Jul 2022 mortgage Registration of a charge 123 Buy now
13 Jun 2022 accounts Annual Accounts 11 Buy now
13 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Mar 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jan 2022 officers Termination of appointment of secretary (Susan Edith Drake) 1 Buy now
24 Sep 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Jul 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
22 Jul 2021 resolution Resolution 1 Buy now
22 Jul 2021 incorporation Memorandum Articles 12 Buy now
22 Jul 2021 mortgage Registration of a charge 10 Buy now
12 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jul 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
09 Jul 2021 officers Appointment of director (Mr Anthony William John Spain) 2 Buy now
09 Jul 2021 officers Appointment of director (Mr Chris Birch) 2 Buy now
06 Apr 2021 accounts Annual Accounts 10 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2020 accounts Annual Accounts 11 Buy now
09 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2019 accounts Annual Accounts 9 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2018 accounts Annual Accounts 9 Buy now
05 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Apr 2017 accounts Annual Accounts 9 Buy now
27 Apr 2016 annual-return Annual Return 7 Buy now
23 Dec 2015 accounts Annual Accounts 9 Buy now
30 Apr 2015 annual-return Annual Return 7 Buy now
01 Apr 2015 accounts Annual Accounts 8 Buy now
11 Aug 2014 capital Notice of cancellation of shares 4 Buy now
27 Jun 2014 capital Return of purchase of own shares 3 Buy now
04 Jun 2014 annual-return Annual Return 8 Buy now
04 Jun 2014 officers Termination of appointment of director (Michael Osman) 1 Buy now
17 Apr 2014 accounts Annual Accounts 9 Buy now
27 Jun 2013 accounts Annual Accounts 9 Buy now
29 Apr 2013 annual-return Annual Return 9 Buy now
15 Jan 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
23 Apr 2012 annual-return Annual Return 9 Buy now
08 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Feb 2012 accounts Annual Accounts 8 Buy now
11 May 2011 annual-return Annual Return 9 Buy now
09 Dec 2010 accounts Annual Accounts 8 Buy now
14 May 2010 annual-return Annual Return 7 Buy now
14 May 2010 officers Change of particulars for director (Wayne Phillips) 2 Buy now
14 May 2010 officers Change of particulars for director (Michael Osman) 2 Buy now
14 May 2010 officers Change of particulars for director (Susan Edith Drake) 2 Buy now
14 May 2010 officers Change of particulars for director (Mark Courage) 2 Buy now
14 May 2010 officers Change of particulars for director (Sean Mcgonagle) 2 Buy now
05 Jan 2010 accounts Annual Accounts 8 Buy now
19 May 2009 annual-return Return made up to 11/05/09; full list of members 5 Buy now
18 May 2009 officers Director's change of particulars / wayne phillips / 18/05/2009 1 Buy now
01 Dec 2008 accounts Annual Accounts 8 Buy now
12 May 2008 annual-return Return made up to 11/05/08; full list of members 5 Buy now
18 Jan 2008 accounts Annual Accounts 8 Buy now
18 Jan 2008 resolution Resolution 1 Buy now
24 Sep 2007 address Registered office changed on 24/09/07 from: 8A the mall 120 winchester road chandlers ford hampshire SO53 2QD 1 Buy now
11 May 2007 annual-return Return made up to 11/05/07; full list of members 4 Buy now
23 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
02 Feb 2007 accounts Annual Accounts 15 Buy now
12 May 2006 annual-return Return made up to 11/05/06; full list of members 4 Buy now
16 Jan 2006 accounts Annual Accounts 14 Buy now
13 May 2005 annual-return Return made up to 11/05/05; full list of members 4 Buy now
19 Nov 2004 accounts Accounting reference date extended from 31/05/05 to 30/09/05 1 Buy now
03 Nov 2004 address Registered office changed on 03/11/04 from: 8A the mall 120 winchester road chandlers ford eastleigh hampshire SO53 2QD 1 Buy now
23 Sep 2004 address Registered office changed on 23/09/04 from: 8A the mall 120 winchester road chandlers ford hampshire SO53 2QD 1 Buy now
06 Sep 2004 address Registered office changed on 06/09/04 from: 78 juniper birch hill bracknell RG12 7ZF 1 Buy now
25 May 2004 officers New secretary appointed 2 Buy now
25 May 2004 officers New director appointed 2 Buy now
25 May 2004 officers New director appointed 2 Buy now
25 May 2004 officers New director appointed 2 Buy now
25 May 2004 officers New director appointed 2 Buy now
25 May 2004 officers New director appointed 2 Buy now
25 May 2004 capital Ad 11/05/04--------- £ si 50@1=50 £ ic 2/52 2 Buy now
12 May 2004 officers Secretary resigned 1 Buy now
12 May 2004 officers Director resigned 1 Buy now
11 May 2004 incorporation Incorporation Company 13 Buy now