- Company Overview for ENFIELD ROAD MANAGEMENT LIMITED (04310320)
- Filing history for ENFIELD ROAD MANAGEMENT LIMITED (04310320)
- People for ENFIELD ROAD MANAGEMENT LIMITED (04310320)
- More for ENFIELD ROAD MANAGEMENT LIMITED (04310320)
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 |