ENFIELD CLOISTERS (MANAGEMENT COMPANY) LIMITED
Company number 01388116
- Company Overview for ENFIELD CLOISTERS (MANAGEMENT COMPANY) LIMITED (01388116)
- Filing history for ENFIELD CLOISTERS (MANAGEMENT COMPANY) LIMITED (01388116)
- People for ENFIELD CLOISTERS (MANAGEMENT COMPANY) LIMITED (01388116)
- More for ENFIELD CLOISTERS (MANAGEMENT COMPANY) LIMITED (01388116)
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) |
---|---|---|---|
16 Dec 2024 | AP03 | Appointment of Mrs Sarah Walker as a secretary on 13 December 2024 | |
13 Dec 2024 | AP04 | Appointment of Tpm Secretarial Services Ltd as a secretary on 1 December 2024 | |
02 Dec 2024 | AD01 | Registered office address changed from PO Box 2211 C/O Transparent Property Management Limited Suite 4 Rayleigh Essex SS6 0DY England to Vantage House Suite 4, 3rd Floor, Vantage House 6-7 Claydons Lane, Rayleigh Rayleigh Essex SS6 7UP on 2 December 2024 | |
08 Aug 2024 | CS01 | Confirmation statement made on 26 July 2024 with updates | |
22 Jul 2024 | AP01 | Appointment of Mr David Crewe as a director on 22 July 2024 | |
30 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
24 Jun 2024 | AP01 | Appointment of Mr Alexander Stammers Alabaster as a director on 21 June 2024 | |
18 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2023 | CS01 | Confirmation statement made on 26 July 2023 with no updates | |
18 Jul 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
07 Mar 2023 | AD01 | Registered office address changed from Suite 4, 3rd Floor Vantage House Claydons Lane Rayleigh SS6 7UP England to PO Box 2211 C/O Transparent Property Management Limited Suite 4 Rayleigh Essex SS6 0DY on 7 March 2023 | |
30 Sep 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
31 Aug 2022 | CS01 | Confirmation statement made on 26 July 2022 with updates | |
09 Feb 2022 | AD01 | Registered office address changed from 255 Cranbrook Road Ilford Essex IG1 4TG to Suite 4, 3rd Floor Vantage House Claydons Lane Rayleigh SS6 7UP on 9 February 2022 | |
13 Oct 2021 | TM01 | Termination of appointment of John Peter William Maidman as a director on 6 August 2021 | |
13 Oct 2021 | TM02 | Termination of appointment of J Nicholson & Son as a secretary on 6 August 2021 | |
07 Sep 2021 | AP02 | Appointment of Enfield Cloisters Limited as a director on 6 August 2021 | |
21 Aug 2021 | TM02 | Termination of appointment of a secretary | |
10 Aug 2021 | CS01 | Confirmation statement made on 26 July 2021 with updates | |
23 Mar 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 26 July 2020 with updates | |
25 Mar 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
26 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 |