ENCORESERVE LIMITED
Status | ACTIVE |
Company No. | 03380507 |
Category | Private Limited Company |
Incorporated | 03 Jun 1997 |
Age | 26 years, 11 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
ENCORESERVE LIMITED is an active private limited company with number 03380507. It was incorporated 26 years, 11 months, 13 days ago, on 03 June 1997. The company address is Eldo House Kempson Way Eldo House Kempson Way, Bury St Edmunds, IP32 7AR, Suffolk.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 03 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-03
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2022
Action Date: 03 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-03
Documents
Mortgage satisfy charge full
Date: 15 Jun 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 May 2022
Action Date: 13 May 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-05-13
Charge number: 033805070015
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 03 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-03
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Mortgage satisfy charge full
Date: 18 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Confirmation statement with no updates
Date: 09 Jun 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Accounts with accounts type total exemption full
Date: 06 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 03 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-03
Documents
Change person director company with change date
Date: 05 Jun 2019
Action Date: 05 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Geraldine Alliban
Change date: 2019-06-05
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage satisfy charge full
Date: 16 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 033805070014
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 03 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-03
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 03 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-03
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital allotment shares
Date: 15 Sep 2016
Action Date: 01 Aug 2016
Category: Capital
Type: SH01
Date: 2016-08-01
Capital : 200 GBP
Documents
Resolution
Date: 13 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2016
Action Date: 03 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-03
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Sep 2015
Action Date: 22 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 033805070014
Charge creation date: 2015-09-22
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 03 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-03
Documents
Mortgage satisfy charge full
Date: 08 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 08 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Mortgage satisfy charge full
Date: 08 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 08 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 08 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 08 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 08 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 08 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 033805070013
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 03 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-03
Documents
Change registered office address company with date old address
Date: 20 May 2014
Action Date: 20 May 2014
Category: Address
Type: AD01
Old address: 88 High Street Newmarket Suffolk CB8 8JX United Kingdom
Change date: 2014-05-20
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 03 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-03
Documents
Mortgage create with deed with charge number
Date: 10 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 033805070013
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 03 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-03
Documents
Accounts with accounts type total exemption small
Date: 10 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 27 Oct 2011
Action Date: 27 Oct 2011
Category: Address
Type: AD01
Old address: Stacey & Partners 9 North Street Parade Sudbury Suffolk CO10 1GL
Change date: 2011-10-27
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2011
Action Date: 03 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-03
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2010
Action Date: 03 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-03
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 30 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 May 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 02 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 20 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/06; full list of members
Documents
Legacy
Date: 18 Mar 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/05; full list of members
Documents
Legacy
Date: 09 Jun 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 21 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 14 Oct 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 20/08/03 from: 14 st peters street ipswich suffolk IP1 1XB
Documents
Legacy
Date: 14 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/03; no change of members
Documents
Legacy
Date: 08 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 30 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Oct 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Oct 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 13 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/02; no change of members
Documents
Legacy
Date: 18 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/01; full list of members
Documents
Legacy
Date: 21 Feb 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 29 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 23 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/00; full list of members
Documents
Legacy
Date: 14 Jan 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 25 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 21 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/99; no change of members
Documents
Legacy
Date: 26 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/98; full list of members
Documents
Resolution
Date: 12 Jun 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Jun 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 09 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 26 Feb 1998
Category: Address
Type: 287
Description: Registered office changed on 26/02/98 from: barnes solicitors head house 1-3 dogs head street ipswich suffolk IP4 1AE
Documents
Legacy
Date: 21 Aug 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/98 to 31/12/97
Documents
Legacy
Date: 14 Aug 1997
Category: Capital
Type: 88(2)R
Description: Ad 24/06/97--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 11 Jul 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 1997
Category: Address
Type: 287
Description: Registered office changed on 11/07/97 from: 120 east road london N1 6AA
Documents
Legacy
Date: 11 Jul 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
SPARKFORD,SOMERSET,BA22 7JJ
Number: | 01835522 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 ELING LANE,SOUTHAMPTON,SO40 9GA
Number: | 11749630 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON PLATINUM APARTMENTS LTD
7 THE BROADWAY,WEMBLEY,HA9 8JT
Number: | 08977736 |
Status: | ACTIVE |
Category: | Private Limited Company |
SBP CONSULTANCY SERVICES LIMITED
HEASLEIGH HOUSE,SOUTHALL,UB1 1SQ
Number: | 09554171 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING MORTGAGE & FINANCE LTD
37-38 GREEN LANES,LONDON,N4 1AQ
Number: | 07960944 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STAMFORD & DISTRICT INDOOR BOWLING CLUB LIMITED
STAMFORD INDOOR BOWLS CLUB,STAMFORD,
Number: | 02550496 |
Status: | ACTIVE |
Category: | Private Limited Company |