About

Registered Number: 05922577
Date of Incorporation: 01/09/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Centurion House, Barnes Wallis Road, Fareham, Hampshire, PO15 5TT,

 

E-plenish Ltd was setup in 2006, it's status at Companies House is "Active". The organisation has 6 directors listed. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'LEARY, Francis Robert Henry 01 December 2019 - 1
SHARMA, Uttam Kumar 01 September 2006 - 1
BONIFACE, David Peter 01 December 2019 31 August 2020 1
BROOKS, Stephen Antony 01 September 2006 01 January 2014 1
Secretary Name Appointed Resigned Total Appointments
BONIFACE, David Peter 01 December 2019 31 August 2020 1
CHANT, Rebecca Jane 19 October 2018 01 December 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 September 2020
TM02 - Termination of appointment of secretary 17 September 2020
AA01 - Change of accounting reference date 13 January 2020
AP01 - Appointment of director 04 December 2019
AP03 - Appointment of secretary 04 December 2019
AP01 - Appointment of director 04 December 2019
TM01 - Termination of appointment of director 04 December 2019
TM02 - Termination of appointment of secretary 04 December 2019
MR01 - N/A 13 September 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 16 August 2019
AD01 - Change of registered office address 19 June 2019
AP01 - Appointment of director 20 November 2018
AP03 - Appointment of secretary 20 November 2018
TM02 - Termination of appointment of secretary 20 November 2018
AA - Annual Accounts 07 November 2018
CS01 - N/A 13 September 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 03 August 2017
SH01 - Return of Allotment of shares 27 March 2017
AA - Annual Accounts 09 November 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 08 September 2014
TM01 - Termination of appointment of director 08 September 2014
TM01 - Termination of appointment of director 25 June 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 03 September 2013
CH01 - Change of particulars for director 03 September 2013
CH01 - Change of particulars for director 11 March 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 27 September 2012
CH01 - Change of particulars for director 26 October 2011
AR01 - Annual Return 26 October 2011
CH03 - Change of particulars for secretary 26 October 2011
CH01 - Change of particulars for director 26 October 2011
CH01 - Change of particulars for director 26 October 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 07 July 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 08 September 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2007
363a - Annual Return 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
RESOLUTIONS - N/A 27 April 2007
123 - Notice of increase in nominal capital 27 April 2007
287 - Change in situation or address of Registered Office 23 November 2006
287 - Change in situation or address of Registered Office 05 October 2006
225 - Change of Accounting Reference Date 27 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
NEWINC - New incorporation documents 01 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.