About

Registered Number: 09913559
Date of Incorporation: 11/12/2015 (8 years and 6 months ago)
Company Status: Active
Registered Address: Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR,

 

Established in 2015, Enabling Homes Ltd have registered office in Bolton, Lancashire. We do not know the number of employees at the company. This company has one director listed as Callan, Joanne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLAN, Joanne 10 January 2018 - 1

Filing History

Document Type Date
MR04 - N/A 30 June 2020
MR04 - N/A 30 June 2020
AA - Annual Accounts 18 June 2020
MR04 - N/A 05 June 2020
MR04 - N/A 05 June 2020
MR04 - N/A 05 June 2020
MR04 - N/A 03 June 2020
MR04 - N/A 03 June 2020
MR04 - N/A 03 June 2020
MR01 - N/A 18 May 2020
MR01 - N/A 18 May 2020
RESOLUTIONS - N/A 23 April 2020
MA - Memorandum and Articles 23 April 2020
MR01 - N/A 14 April 2020
CS01 - N/A 25 March 2020
MR04 - N/A 24 March 2020
MR04 - N/A 24 March 2020
PSC02 - N/A 19 March 2020
PSC07 - N/A 19 March 2020
MR04 - N/A 27 February 2020
MR01 - N/A 28 January 2020
MR01 - N/A 28 January 2020
AA01 - Change of accounting reference date 20 December 2019
CS01 - N/A 10 December 2019
MR01 - N/A 21 October 2019
AA01 - Change of accounting reference date 25 September 2019
MR01 - N/A 26 July 2019
MR01 - N/A 26 July 2019
MR01 - N/A 10 July 2019
MR01 - N/A 10 July 2019
MR01 - N/A 09 July 2019
MR01 - N/A 09 July 2019
MR01 - N/A 17 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 10 December 2018
PSC04 - N/A 19 October 2018
CH01 - Change of particulars for director 19 October 2018
AD01 - Change of registered office address 15 October 2018
MR04 - N/A 08 October 2018
AA01 - Change of accounting reference date 27 September 2018
MR01 - N/A 05 September 2018
MR01 - N/A 22 August 2018
MR01 - N/A 30 July 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 24 January 2018
AP01 - Appointment of director 11 January 2018
AP01 - Appointment of director 11 January 2018
MR04 - N/A 28 December 2017
MR01 - N/A 13 September 2017
AA01 - Change of accounting reference date 10 August 2017
MR01 - N/A 10 July 2017
MR01 - N/A 30 June 2017
AD01 - Change of registered office address 29 June 2017
MR04 - N/A 13 June 2017
MR05 - N/A 31 May 2017
MR01 - N/A 15 May 2017
CS01 - N/A 10 March 2017
MR04 - N/A 02 February 2017
MR04 - N/A 02 February 2017
MR01 - N/A 07 June 2016
MR01 - N/A 28 May 2016
MR01 - N/A 18 April 2016
MR01 - N/A 18 March 2016
NEWINC - New incorporation documents 11 December 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 May 2020 Outstanding

N/A

A registered charge 07 May 2020 Outstanding

N/A

A registered charge 02 April 2020 Outstanding

N/A

A registered charge 21 January 2020 Outstanding

N/A

A registered charge 21 January 2020 Outstanding

N/A

A registered charge 18 October 2019 Outstanding

N/A

A registered charge 24 July 2019 Fully Satisfied

N/A

A registered charge 24 July 2019 Fully Satisfied

N/A

A registered charge 09 July 2019 Fully Satisfied

N/A

A registered charge 09 July 2019 Fully Satisfied

N/A

A registered charge 05 July 2019 Fully Satisfied

N/A

A registered charge 05 July 2019 Fully Satisfied

N/A

A registered charge 07 May 2019 Fully Satisfied

N/A

A registered charge 24 August 2018 Outstanding

N/A

A registered charge 09 August 2018 Outstanding

N/A

A registered charge 30 July 2018 Fully Satisfied

N/A

A registered charge 01 September 2017 Fully Satisfied

N/A

A registered charge 20 June 2017 Fully Satisfied

N/A

A registered charge 20 June 2017 Fully Satisfied

N/A

A registered charge 15 May 2017 Fully Satisfied

N/A

A registered charge 26 May 2016 Fully Satisfied

N/A

A registered charge 26 May 2016 Fully Satisfied

N/A

A registered charge 13 April 2016 Fully Satisfied

N/A

A registered charge 08 March 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.