Enterprise Investments (Yorkshire) Ltd was registered on 21 August 2002, it's status is listed as "Active". We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JAWED, Ansar | 01 September 2002 | 06 February 2008 | 1 |
SEKHON, Narinder Singh | 23 January 2008 | 07 April 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 August 2020 | |
AA - Annual Accounts | 29 November 2019 | |
CS01 - N/A | 24 July 2019 | |
AA - Annual Accounts | 16 November 2018 | |
MR01 - N/A | 15 October 2018 | |
CS01 - N/A | 07 June 2018 | |
SH01 - Return of Allotment of shares | 02 June 2018 | |
AA - Annual Accounts | 30 November 2017 | |
CS01 - N/A | 13 June 2017 | |
AD01 - Change of registered office address | 03 April 2017 | |
MR01 - N/A | 19 December 2016 | |
AA - Annual Accounts | 22 November 2016 | |
AR01 - Annual Return | 06 June 2016 | |
AA - Annual Accounts | 30 November 2015 | |
AR01 - Annual Return | 02 October 2015 | |
CH01 - Change of particulars for director | 02 October 2015 | |
MR01 - N/A | 30 September 2015 | |
AA - Annual Accounts | 28 November 2014 | |
AR01 - Annual Return | 29 September 2014 | |
AR01 - Annual Return | 25 June 2014 | |
TM02 - Termination of appointment of secretary | 25 June 2014 | |
TM01 - Termination of appointment of director | 25 June 2014 | |
AA - Annual Accounts | 20 November 2013 | |
AR01 - Annual Return | 02 October 2013 | |
AA - Annual Accounts | 29 November 2012 | |
AR01 - Annual Return | 10 September 2012 | |
AA - Annual Accounts | 02 November 2011 | |
AR01 - Annual Return | 12 October 2011 | |
AD01 - Change of registered office address | 12 October 2011 | |
AA - Annual Accounts | 25 November 2010 | |
AR01 - Annual Return | 09 November 2010 | |
CH01 - Change of particulars for director | 09 November 2010 | |
AR01 - Annual Return | 11 May 2010 | |
AA - Annual Accounts | 16 April 2010 | |
AR01 - Annual Return | 16 February 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 January 2009 | |
395 - Particulars of a mortgage or charge | 20 October 2008 | |
395 - Particulars of a mortgage or charge | 26 September 2008 | |
363s - Annual Return | 11 September 2008 | |
AA - Annual Accounts | 05 August 2008 | |
395 - Particulars of a mortgage or charge | 01 July 2008 | |
225 - Change of Accounting Reference Date | 27 February 2008 | |
288b - Notice of resignation of directors or secretaries | 25 February 2008 | |
288b - Notice of resignation of directors or secretaries | 25 February 2008 | |
288a - Notice of appointment of directors or secretaries | 25 February 2008 | |
288a - Notice of appointment of directors or secretaries | 24 January 2008 | |
288a - Notice of appointment of directors or secretaries | 24 January 2008 | |
AA - Annual Accounts | 17 January 2008 | |
363s - Annual Return | 13 September 2007 | |
AA - Annual Accounts | 14 February 2007 | |
363s - Annual Return | 07 November 2006 | |
AA - Annual Accounts | 04 July 2006 | |
363s - Annual Return | 30 September 2005 | |
AA - Annual Accounts | 07 July 2005 | |
363s - Annual Return | 02 September 2004 | |
AA - Annual Accounts | 23 June 2004 | |
363a - Annual Return | 04 March 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 January 2004 | |
287 - Change in situation or address of Registered Office | 17 December 2003 | |
395 - Particulars of a mortgage or charge | 16 November 2002 | |
288a - Notice of appointment of directors or secretaries | 14 October 2002 | |
288a - Notice of appointment of directors or secretaries | 07 October 2002 | |
288b - Notice of resignation of directors or secretaries | 17 September 2002 | |
288b - Notice of resignation of directors or secretaries | 06 September 2002 | |
287 - Change in situation or address of Registered Office | 06 September 2002 | |
NEWINC - New incorporation documents | 21 August 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 October 2018 | Outstanding |
N/A |
A registered charge | 12 December 2016 | Outstanding |
N/A |
A registered charge | 24 September 2015 | Outstanding |
N/A |
Legal mortgage | 29 September 2008 | Outstanding |
N/A |
Debenture | 25 September 2008 | Outstanding |
N/A |
Legal charge | 10 June 2008 | Fully Satisfied |
N/A |
Debenture | 13 November 2002 | Fully Satisfied |
N/A |