About

Registered Number: 06447239
Date of Incorporation: 06/12/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: 89c Far Gosford Street, Coventry, West Midlands, CV1 5EA

 

Based in Coventry, West Midlands, Envisage Sales & Lettings Ltd was registered on 06 December 2007, it's status in the Companies House registry is set to "Active". There is one director listed as Khela, Darwinder for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KHELA, Darwinder 13 December 2007 01 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 21 January 2020
PSC04 - N/A 14 January 2020
TM02 - Termination of appointment of secretary 14 January 2020
CH01 - Change of particulars for director 14 January 2020
AA01 - Change of accounting reference date 30 December 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 02 March 2018
MR04 - N/A 26 January 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 22 December 2016
MR01 - N/A 18 April 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 17 January 2011
MG01 - Particulars of a mortgage or charge 14 December 2010
MG01 - Particulars of a mortgage or charge 27 November 2010
AA - Annual Accounts 25 June 2010
AAMD - Amended Accounts 11 February 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH03 - Change of particulars for secretary 28 January 2010
AA - Annual Accounts 06 June 2009
MEM/ARTS - N/A 23 April 2009
CERTNM - Change of name certificate 17 April 2009
363a - Annual Return 13 January 2009
287 - Change in situation or address of Registered Office 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 30 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2007
225 - Change of Accounting Reference Date 21 December 2007
287 - Change in situation or address of Registered Office 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
NEWINC - New incorporation documents 06 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 April 2016 Outstanding

N/A

Mortgage 10 December 2010 Outstanding

N/A

Debenture 24 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.