Advanced company searchLink opens in new window

ENFIELD ROAD MANAGEMENT LIMITED

Company number 04310320

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)
28 Nov 2023 AA Accounts for a dormant company made up to 31 May 2023
26 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
09 Nov 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
09 Nov 2022 PSC01 Notification of Bernard Morgan as a person with significant control on 17 February 2021
09 Nov 2022 PSC01 Notification of William James Bunce Morris as a person with significant control on 19 January 2021
09 Nov 2022 AP01 Appointment of Mr William James Bunce Morris as a director on 19 January 2021
09 Nov 2022 PSC01 Notification of Diane May Bevan as a person with significant control on 19 January 2021
09 Nov 2022 PSC07 Cessation of Michael Esdale Maclean as a person with significant control on 24 April 2020
28 Sep 2022 AA Accounts for a dormant company made up to 31 May 2022
21 Jan 2022 AA Accounts for a dormant company made up to 31 May 2021
01 Nov 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
02 Mar 2021 AP01 Appointment of Mr Bernard Morgan as a director on 17 February 2021
09 Feb 2021 AP01 Appointment of Mrs Diane May Bevan as a director on 19 January 2021
15 Jan 2021 AA Accounts for a dormant company made up to 31 May 2020
02 Nov 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
20 Oct 2020 PSC01 Notification of Suzanne Zaleski as a person with significant control on 18 October 2020
20 Oct 2020 AP01 Appointment of Mrs Suzanne Zaleski as a director on 18 October 2020
30 Apr 2020 TM01 Termination of appointment of Michael Esdale Maclean as a director on 24 April 2020
16 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
18 Oct 2019 AD01 Registered office address changed from C/O Rj Chartered Surveyors Ethos Kings Road Swansea SA1 8AS Wales to C/O Rj Chartered Surveyors Ethos Kings Road Swansea SA1 8AS on 18 October 2019
18 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
17 Oct 2019 AD01 Registered office address changed from C/O Rowland Jones Chartered Surveyors Ethos Kings Road Swansea SA1 8AS to C/O Rj Chartered Surveyors Ethos Kings Road Swansea SA1 8AS on 17 October 2019
23 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
12 Sep 2018 AA Total exemption full accounts made up to 31 May 2018
04 Sep 2018 AP01 Appointment of Mr Stephen Andrew Evans as a director on 27 August 2018