Enjoy Benefits Ltd was registered on 07 July 2004 with its registered office in Altrincham, Cheshire. The current directors of the business are listed as Haughton, David Ashworth, Johnston, Victor Ivan, Ward, Amanda Jane, Woodall, Katie, Haughton, Amanda Jane at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAUGHTON, David Ashworth | 27 March 2018 | - | 1 |
JOHNSTON, Victor Ivan | 14 April 2018 | - | 1 |
WARD, Amanda Jane | 18 February 2005 | - | 1 |
WOODALL, Katie | 14 April 2018 | - | 1 |
HAUGHTON, Amanda Jane | 18 March 2005 | 27 March 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 August 2020 | |
AA - Annual Accounts | 18 December 2019 | |
CS01 - N/A | 06 August 2019 | |
AA - Annual Accounts | 19 December 2018 | |
PSC04 - N/A | 17 September 2018 | |
CH01 - Change of particulars for director | 17 September 2018 | |
CS01 - N/A | 22 August 2018 | |
MR04 - N/A | 24 July 2018 | |
AP01 - Appointment of director | 04 May 2018 | |
AP01 - Appointment of director | 03 May 2018 | |
CH01 - Change of particulars for director | 03 May 2018 | |
PSC01 - N/A | 03 May 2018 | |
TM01 - Termination of appointment of director | 03 May 2018 | |
AP01 - Appointment of director | 20 April 2018 | |
SH01 - Return of Allotment of shares | 17 April 2018 | |
SH08 - Notice of name or other designation of class of shares | 17 April 2018 | |
RESOLUTIONS - N/A | 13 April 2018 | |
TM01 - Termination of appointment of director | 13 April 2018 | |
CH01 - Change of particulars for director | 18 December 2017 | |
AD01 - Change of registered office address | 18 December 2017 | |
PSC04 - N/A | 18 December 2017 | |
PSC04 - N/A | 18 December 2017 | |
CH03 - Change of particulars for secretary | 18 December 2017 | |
CH01 - Change of particulars for director | 18 December 2017 | |
AA - Annual Accounts | 18 December 2017 | |
CS01 - N/A | 08 August 2017 | |
AA - Annual Accounts | 06 December 2016 | |
CS01 - N/A | 17 August 2016 | |
AA - Annual Accounts | 30 March 2016 | |
AR01 - Annual Return | 24 August 2015 | |
AA - Annual Accounts | 14 January 2015 | |
AR01 - Annual Return | 05 August 2014 | |
CH01 - Change of particulars for director | 21 July 2014 | |
CH03 - Change of particulars for secretary | 21 July 2014 | |
CH01 - Change of particulars for director | 21 July 2014 | |
AA - Annual Accounts | 06 January 2014 | |
AR01 - Annual Return | 02 September 2013 | |
AA - Annual Accounts | 04 January 2013 | |
AR01 - Annual Return | 10 September 2012 | |
CERTNM - Change of name certificate | 27 January 2012 | |
CONNOT - N/A | 27 January 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 03 August 2011 | |
AAMD - Amended Accounts | 07 February 2011 | |
AA - Annual Accounts | 23 December 2010 | |
AR01 - Annual Return | 17 September 2010 | |
AA - Annual Accounts | 20 January 2010 | |
AD01 - Change of registered office address | 21 October 2009 | |
AD01 - Change of registered office address | 21 October 2009 | |
AR01 - Annual Return | 19 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 August 2009 | |
AA - Annual Accounts | 29 January 2009 | |
287 - Change in situation or address of Registered Office | 26 September 2008 | |
363a - Annual Return | 04 September 2008 | |
AA - Annual Accounts | 22 October 2007 | |
363s - Annual Return | 18 September 2007 | |
395 - Particulars of a mortgage or charge | 04 January 2007 | |
363s - Annual Return | 05 September 2006 | |
395 - Particulars of a mortgage or charge | 30 August 2006 | |
AA - Annual Accounts | 14 August 2006 | |
AA - Annual Accounts | 08 November 2005 | |
363s - Annual Return | 19 August 2005 | |
225 - Change of Accounting Reference Date | 19 August 2005 | |
287 - Change in situation or address of Registered Office | 19 August 2005 | |
287 - Change in situation or address of Registered Office | 13 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 April 2005 | |
288a - Notice of appointment of directors or secretaries | 23 March 2005 | |
288a - Notice of appointment of directors or secretaries | 16 March 2005 | |
288a - Notice of appointment of directors or secretaries | 24 February 2005 | |
288b - Notice of resignation of directors or secretaries | 08 July 2004 | |
288b - Notice of resignation of directors or secretaries | 08 July 2004 | |
NEWINC - New incorporation documents | 07 July 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 22 December 2006 | Outstanding |
N/A |
Debenture | 23 August 2006 | Fully Satisfied |
N/A |