- Company Overview for CIVIL ENFORCEMENT LTD (05645677)
- Filing history for CIVIL ENFORCEMENT LTD (05645677)
- People for CIVIL ENFORCEMENT LTD (05645677)
- Charges for CIVIL ENFORCEMENT LTD (05645677)
- More for CIVIL ENFORCEMENT LTD (05645677)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Apr 2019 | PSC07 | Cessation of Creative Car Park Bidco Limited as a person with significant control on 22 March 2019 | |
01 Apr 2019 | PSC02 | Notification of Project Neptune Bidco Limited as a person with significant control on 22 March 2019 | |
29 Mar 2019 | AP01 | Appointment of Mr Mostafa Ali as a director on 22 March 2019 | |
29 Mar 2019 | TM01 | Termination of appointment of Gary Mark Wayne as a director on 22 March 2019 | |
29 Mar 2019 | AP01 | Appointment of Mr Gary Mark Wayne as a director on 22 March 2019 | |
29 Mar 2019 | AP01 | Appointment of Mr Simon Abraham as a director on 22 March 2019 | |
27 Mar 2019 | TM02 | Termination of appointment of Qa Registrars Limited as a secretary on 19 March 2019 | |
26 Mar 2019 | TM01 | Termination of appointment of Qa Nominees Limited as a director on 19 March 2019 | |
14 Mar 2019 | TM01 | Termination of appointment of Willem Marthinus De Beer as a director on 7 March 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
31 Dec 2018 | AA | Audit exemption subsidiary accounts made up to 31 March 2018 | |
31 Dec 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
31 Dec 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
31 Dec 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
18 Jan 2018 | PSC02 | Notification of Creative Car Park Bidco Limited as a person with significant control on 23 November 2017 | |
18 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates | |
16 Jan 2018 | CS01 | Confirmation statement made on 6 December 2017 with updates | |
16 Jan 2018 | PSC05 | Change of details for a person with significant control | |
15 Jan 2018 | PSC07 | Cessation of Qa Nominees Limited as a person with significant control on 23 November 2017 | |
15 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Dec 2017 | MR01 | Registration of charge 056456770002, created on 7 December 2017 | |
11 Dec 2017 | MR01 | Registration of charge 056456770001, created on 7 December 2017 | |
27 Nov 2017 | SH08 | Change of share class name or designation | |
27 Nov 2017 | SH02 | Sub-division of shares on 3 November 2017 | |
24 Nov 2017 | RESOLUTIONS |
Resolutions
|