Advanced company searchLink opens in new window

10 ENNISMORE GARDENS FREEHOLD LIMITED

Company number 10894273

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)
29 Feb 2024 AP01 Appointment of Ms Linda Panahpour as a director on 27 February 2024
29 Jan 2024 TM02 Termination of appointment of Mary Frances Shearer as a secretary on 22 January 2024
29 Jan 2024 TM01 Termination of appointment of Nigel Mark Salt as a director on 22 January 2024
04 Sep 2023 AA Accounts for a dormant company made up to 31 August 2023
04 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
03 May 2023 AA Accounts for a dormant company made up to 31 August 2022
04 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
28 Mar 2022 AA Accounts for a dormant company made up to 31 August 2021
12 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
29 Jul 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
05 May 2021 AA Accounts for a dormant company made up to 31 August 2020
19 Aug 2020 AP01 Appointment of Mr Nigel Mark Salt as a director on 3 August 2020
12 Aug 2020 SH01 Statement of capital following an allotment of shares on 3 February 2020
  • GBP 8
07 Aug 2020 AP01 Appointment of Mr Mark Arthur Breen as a director on 3 August 2020
05 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with updates
19 Mar 2020 AA Accounts for a dormant company made up to 31 August 2019
05 Mar 2020 AP03 Appointment of Ms Mary Frances Shearer as a secretary on 21 February 2020
29 Jul 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
03 Apr 2019 AA Micro company accounts made up to 31 August 2018
04 Mar 2019 AD01 Registered office address changed from 89 Chiswick High Road London W4 2EF United Kingdom to C/O Boydell & Co 146 B Chiswick High Road London W4 1PU on 4 March 2019
30 Jul 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
16 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-01
  • GBP 2