Advanced company searchLink opens in new window

ENTERPRISE CIVIC BUILDINGS (HOLDINGS) LIMITED

Company number 04421864

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)
26 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with updates
05 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
05 May 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
18 Jan 2023 PSC05 Change of details for Infrastructure Investments General Partner Limited as a person with significant control on 18 January 2023
09 Aug 2022 AA Group of companies' accounts made up to 31 December 2021
26 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
14 Aug 2021 AA Group of companies' accounts made up to 31 December 2020
04 Aug 2021 TM01 Termination of appointment of Angela Mills as a director on 30 June 2021
03 Aug 2021 AP01 Appointment of Mr John Philip George as a director on 1 July 2021
30 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
13 Jul 2020 AA Group of companies' accounts made up to 31 December 2019
04 May 2020 CS01 Confirmation statement made on 22 April 2020 with updates
14 Aug 2019 AA Group of companies' accounts made up to 31 December 2018
30 Apr 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
24 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
03 May 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
19 Mar 2018 AP01 Appointment of Ms Angela Mills as a director on 21 February 2018
19 Mar 2018 TM01 Termination of appointment of John Whittington as a director on 21 February 2018
02 Mar 2018 AP04 Appointment of Pario Limited as a secretary on 1 March 2018
02 Mar 2018 AD01 Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to Unit 18 Navigation Way Ashton-on-Ribble Preston PR2 2YP on 2 March 2018
02 Mar 2018 TM02 Termination of appointment of Imagile Secretariat Services Limited as a secretary on 1 March 2018
09 Dec 2017 AD01 Registered office address changed from Victoria House Victoria Road Chelmsford Essex CM1 1JR United Kingdom to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ on 9 December 2017
03 Aug 2017 CH04 Secretary's details changed
13 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
27 Apr 2017 CS01 Confirmation statement made on 22 April 2017 with updates