Having been setup in 2000, Enterprise Developments Ltd are based in Southport Merseyside, it's status at Companies House is "Active". The company has 2 directors listed. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALTON, Steven Michael | 06 July 2000 | 29 June 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBERTS, Mark | 11 August 2008 | 06 July 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 July 2020 | |
AA - Annual Accounts | 26 May 2020 | |
CS01 - N/A | 16 July 2019 | |
AA - Annual Accounts | 30 April 2019 | |
CS01 - N/A | 31 July 2018 | |
AA - Annual Accounts | 30 April 2018 | |
CS01 - N/A | 06 July 2017 | |
AA - Annual Accounts | 28 April 2017 | |
CS01 - N/A | 28 July 2016 | |
AA - Annual Accounts | 31 May 2016 | |
CH01 - Change of particulars for director | 03 March 2016 | |
CH03 - Change of particulars for secretary | 03 March 2016 | |
AR01 - Annual Return | 31 July 2015 | |
AA - Annual Accounts | 29 April 2015 | |
MR01 - N/A | 10 April 2015 | |
AR01 - Annual Return | 01 August 2014 | |
AA - Annual Accounts | 28 April 2014 | |
AR01 - Annual Return | 01 August 2013 | |
AA - Annual Accounts | 17 April 2013 | |
AR01 - Annual Return | 07 August 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AAMD - Amended Accounts | 04 November 2011 | |
AR01 - Annual Return | 10 October 2011 | |
CH01 - Change of particulars for director | 10 October 2011 | |
CH03 - Change of particulars for secretary | 10 October 2011 | |
TM02 - Termination of appointment of secretary | 10 October 2011 | |
AA - Annual Accounts | 28 April 2011 | |
AR01 - Annual Return | 09 August 2010 | |
AA - Annual Accounts | 30 April 2010 | |
363a - Annual Return | 29 July 2009 | |
AA - Annual Accounts | 29 May 2009 | |
363a - Annual Return | 16 December 2008 | |
363a - Annual Return | 15 December 2008 | |
288b - Notice of resignation of directors or secretaries | 15 December 2008 | |
288a - Notice of appointment of directors or secretaries | 15 December 2008 | |
288a - Notice of appointment of directors or secretaries | 15 August 2008 | |
AA - Annual Accounts | 30 May 2008 | |
AA - Annual Accounts | 15 September 2007 | |
363a - Annual Return | 22 December 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363a - Annual Return | 09 August 2005 | |
AA - Annual Accounts | 17 November 2004 | |
363s - Annual Return | 24 August 2004 | |
287 - Change in situation or address of Registered Office | 14 February 2004 | |
AA - Annual Accounts | 23 January 2004 | |
363s - Annual Return | 15 July 2003 | |
AA - Annual Accounts | 17 May 2003 | |
363s - Annual Return | 23 April 2003 | |
AA - Annual Accounts | 19 December 2001 | |
363s - Annual Return | 07 August 2001 | |
395 - Particulars of a mortgage or charge | 01 March 2001 | |
287 - Change in situation or address of Registered Office | 14 February 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 November 2000 | |
288b - Notice of resignation of directors or secretaries | 20 July 2000 | |
288b - Notice of resignation of directors or secretaries | 20 July 2000 | |
287 - Change in situation or address of Registered Office | 20 July 2000 | |
288a - Notice of appointment of directors or secretaries | 20 July 2000 | |
288a - Notice of appointment of directors or secretaries | 20 July 2000 | |
NEWINC - New incorporation documents | 06 July 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 March 2015 | Outstanding |
N/A |
Legal mortgage | 27 February 2001 | Outstanding |
N/A |