- Company Overview for ENYS ROAD LIMITED (01551041)
- Filing history for ENYS ROAD LIMITED (01551041)
- People for ENYS ROAD LIMITED (01551041)
- Charges for ENYS ROAD LIMITED (01551041)
- More for ENYS ROAD LIMITED (01551041)
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) |
---|---|---|---|
03 Jul 2012 | MG01 | Duplicate mortgage certificatecharge no:9 | |
03 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
29 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
16 Jan 2012 | CERTNM |
Company name changed C.W. steel & co. LIMITED\certificate issued on 16/01/12
|
|
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Dec 2011 | AR01 | Annual return made up to 28 December 2011 with full list of shareholders | |
30 Dec 2011 | CH04 | Secretary's details changed for Portland Financial Management (Uk) Ltd on 28 December 2011 | |
31 Mar 2011 | TM01 | Termination of appointment of Drewe Lacey as a director | |
25 Jan 2011 | AR01 | Annual return made up to 28 December 2010 with full list of shareholders | |
25 Jan 2011 | CH04 | Secretary's details changed for Gresham Two Limited on 18 January 2011 | |
17 Jan 2011 | AD01 | Registered office address changed from 53 Kingsway Place Sans Walk Clerkenwell London EC1R 0LU on 17 January 2011 | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Mar 2010 | AR01 | Annual return made up to 28 December 2009 with full list of shareholders | |
01 Mar 2010 | CH04 | Secretary's details changed for Gresham Two Limited on 1 January 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Mr Geoffrey Keith Fillery on 1 January 2010 | |
14 Jan 2010 | AA01 | Current accounting period extended from 31 December 2009 to 31 March 2010 | |
07 Dec 2009 | AP01 | Appointment of Mr Drewe William Lacey as a director | |
28 Apr 2009 | AA | Full accounts made up to 31 December 2008 | |
16 Mar 2009 | 288b | Appointment terminated director christopher steel | |
16 Mar 2009 | 288b | Appointment terminated secretary christopher hicken | |
09 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2009 | 287 | Registered office changed on 09/03/2009 from steel house 2 enys road eastbourne east sussex BN21 2DE | |
09 Mar 2009 | 288a | Secretary appointed gresham two LIMITED | |
09 Mar 2009 | 288a | Director appointed anthony paul smith | |
09 Mar 2009 | 288a | Director appointed timothy david john eddolls |