E-PLENISH LIMITED

05922577
CENTURION HOUSE BARNES WALLIS ROAD FAREHAM HAMPSHIRE PO15 5TT

Documents

Documents
Date Category Description Pages
22 Apr 2024 officers Appointment of director (Lance Forster) 2 Buy now
22 Apr 2024 officers Appointment of director (Ian David Hounsome) 2 Buy now
11 Apr 2024 officers Termination of appointment of director (Francis Robert Henry O'leary) 1 Buy now
09 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2024 accounts Annual Accounts 6 Buy now
14 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2023 officers Appointment of director (Mr Dean Plowman) 2 Buy now
13 Sep 2023 officers Appointment of director (Mr Adam Derek John Clark) 2 Buy now
12 Sep 2023 officers Termination of appointment of director (Adam David Clark) 1 Buy now
12 Sep 2023 officers Appointment of director (Adam David Clark) 2 Buy now
01 Aug 2023 officers Termination of appointment of director (Mark Timothy Nutter) 1 Buy now
15 Jul 2023 incorporation Memorandum Articles 37 Buy now
15 Jul 2023 resolution Resolution 4 Buy now
05 Jul 2023 change-of-constitution Statement Of Companys Objects 2 Buy now
24 Mar 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
24 Mar 2023 officers Appointment of director (Mr Mark Timothy Nutter) 2 Buy now
24 Mar 2023 officers Appointment of director (Mr James Peter Rigby) 2 Buy now
24 Mar 2023 officers Termination of appointment of director (Uttam Kumar Sharma) 1 Buy now
15 Mar 2023 accounts Annual Accounts 6 Buy now
03 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jun 2022 accounts Annual Accounts 6 Buy now
01 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jun 2021 accounts Annual Accounts 5 Buy now
27 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Sep 2020 officers Termination of appointment of director (David Peter Boniface) 1 Buy now
17 Sep 2020 officers Termination of appointment of secretary (David Peter Boniface) 1 Buy now
13 Jan 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Dec 2019 officers Appointment of director (Mr Francis Robert Henry O'leary) 2 Buy now
04 Dec 2019 officers Appointment of secretary (Mr David Peter Boniface) 2 Buy now
04 Dec 2019 officers Appointment of director (Mr David Peter Boniface) 2 Buy now
04 Dec 2019 officers Termination of appointment of director (Ivor Stephen Davis) 1 Buy now
04 Dec 2019 officers Termination of appointment of secretary (Rebecca Jane Chant) 1 Buy now
13 Sep 2019 mortgage Registration of a charge 24 Buy now
05 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2019 accounts Annual Accounts 2 Buy now
19 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Nov 2018 officers Appointment of director (Mr Ivor Stephen Davis) 2 Buy now
20 Nov 2018 officers Appointment of secretary (Mrs Rebecca Jane Chant) 2 Buy now
20 Nov 2018 officers Termination of appointment of secretary (Ivor Stephen Davis) 1 Buy now
07 Nov 2018 accounts Annual Accounts 2 Buy now
13 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Aug 2017 accounts Annual Accounts 5 Buy now
27 Mar 2017 capital Return of Allotment of shares 3 Buy now
09 Nov 2016 accounts Annual Accounts 5 Buy now
07 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Oct 2015 accounts Annual Accounts 5 Buy now
15 Sep 2015 annual-return Annual Return 4 Buy now
25 Nov 2014 accounts Annual Accounts 5 Buy now
08 Sep 2014 annual-return Annual Return 4 Buy now
08 Sep 2014 officers Termination of appointment of director (Stephen Antony Brooks) 1 Buy now
25 Jun 2014 officers Termination of appointment of director (David Manners) 1 Buy now
13 Nov 2013 accounts Annual Accounts 5 Buy now
03 Sep 2013 annual-return Annual Return 5 Buy now
03 Sep 2013 officers Change of particulars for director (Uttam Kumar Sharma) 2 Buy now
11 Mar 2013 officers Change of particulars for director (Uttam Kumar Sharma) 2 Buy now
02 Oct 2012 annual-return Annual Return 5 Buy now
27 Sep 2012 accounts Annual Accounts 5 Buy now
26 Oct 2011 officers Change of particulars for director (Uttam Kumar Sharma) 2 Buy now
26 Oct 2011 annual-return Annual Return 5 Buy now
26 Oct 2011 officers Change of particulars for secretary (Ivor Stephen Davis) 1 Buy now
26 Oct 2011 officers Change of particulars for director (David Manners) 2 Buy now
26 Oct 2011 officers Change of particulars for director (Mr Stephen Antony Brooks) 2 Buy now
17 Aug 2011 accounts Annual Accounts 5 Buy now
09 Sep 2010 annual-return Annual Return 7 Buy now
09 Sep 2010 officers Change of particulars for director (Stephen Antony Brooks) 2 Buy now
07 Jul 2010 accounts Annual Accounts 3 Buy now
29 Dec 2009 accounts Annual Accounts 11 Buy now
08 Sep 2009 annual-return Return made up to 01/09/09; full list of members 5 Buy now
23 Sep 2008 annual-return Return made up to 01/09/08; full list of members 5 Buy now
23 Jun 2008 accounts Annual Accounts 3 Buy now
26 Mar 2008 officers Director's change of particulars / stephen brooks / 18/01/2008 1 Buy now
17 Oct 2007 capital Ad 24/09/07--------- £ si 100@1=100 £ ic 1000/1100 2 Buy now
10 Sep 2007 annual-return Return made up to 01/09/07; full list of members 3 Buy now
10 Sep 2007 officers Director's particulars changed 1 Buy now
27 Apr 2007 resolution Resolution 1 Buy now
27 Apr 2007 capital £ nc 1000/1000000 23/03/07 1 Buy now
23 Nov 2006 address Registered office changed on 23/11/06 from: wessex house threefield lane southampton hants SO14 3BU 1 Buy now
05 Oct 2006 address Registered office changed on 05/10/06 from: wessex house, threefield lane southampton hampshire SO14 3QB 1 Buy now
27 Sep 2006 accounts Accounting reference date extended from 30/09/07 to 28/02/08 1 Buy now
27 Sep 2006 capital Ad 02/09/06--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
27 Sep 2006 officers Director resigned 1 Buy now
27 Sep 2006 officers Secretary resigned 1 Buy now
27 Sep 2006 officers New director appointed 2 Buy now
27 Sep 2006 officers New director appointed 2 Buy now
27 Sep 2006 officers New director appointed 2 Buy now
27 Sep 2006 officers New secretary appointed 2 Buy now
01 Sep 2006 incorporation Incorporation Company 13 Buy now