Advanced company searchLink opens in new window

ENNISMORE PROPERTY COMPANY LIMITED

Company number 00443549

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jan 2024 CS01 Confirmation statement made on 22 December 2023 with no updates
19 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
22 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with updates
25 Oct 2022 AD01 Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 25 October 2022
15 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
11 Jan 2022 CS01 Confirmation statement made on 27 December 2021 with no updates
26 Oct 2021 AD01 Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 26 October 2021
15 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 Jan 2021 CS01 Confirmation statement made on 27 December 2020 with updates
13 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
21 Sep 2020 TM01 Termination of appointment of Sasha Rose Zik as a director on 21 September 2020
18 Aug 2020 MR01 Registration of charge 004435490019, created on 12 August 2020
03 Jan 2020 CS01 Confirmation statement made on 27 December 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Jan 2019 CS01 Confirmation statement made on 27 December 2018 with no updates
15 Oct 2018 MR04 Satisfaction of charge 11 in full
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
31 Jan 2018 CS01 Confirmation statement made on 27 December 2017 with no updates
16 Jan 2018 AD01 Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4UE England to Third Floor 24 Chiswell Street London EC1Y 4YX on 16 January 2018
14 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
09 Jun 2017 AD01 Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to 3rd Floor 24 Chiswell Street London EC1Y 4UE on 9 June 2017
06 Jan 2017 CS01 Confirmation statement made on 27 December 2016 with updates
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Mar 2016 MR01 Registration of charge 004435490018, created on 14 March 2016
12 Jan 2016 AR01 Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,500