CROFT MEWS (ENFIELD) RESIDENTS COMPANY LIMITED
Company number 01944505
- Company Overview for CROFT MEWS (ENFIELD) RESIDENTS COMPANY LIMITED (01944505)
- Filing history for CROFT MEWS (ENFIELD) RESIDENTS COMPANY LIMITED (01944505)
- People for CROFT MEWS (ENFIELD) RESIDENTS COMPANY LIMITED (01944505)
- More for CROFT MEWS (ENFIELD) RESIDENTS COMPANY LIMITED (01944505)
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 Apr 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
09 Mar 2017 | CH03 | Secretary's details changed for Stephen Melia on 1 March 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
07 Dec 2016 | AD01 | Registered office address changed from 86 Lancaster Road Enfield Middlesex EN2 0BX to 85 Lancaster Road Enfield EN2 0DW on 7 December 2016 | |
22 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
26 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
|
|
22 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
27 Jan 2015 | TM01 | Termination of appointment of Gaynor Lyseight as a director on 7 January 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
16 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
24 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
25 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
30 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
21 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
17 Oct 2011 | TM01 | Termination of appointment of Loretta Canavan as a director | |
04 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
05 Sep 2011 | AP01 | Appointment of Gaynor Lyseight as a director | |
10 Jun 2011 | TM02 | Termination of appointment of Diane Bolland as a secretary | |
10 Jun 2011 | AP03 | Appointment of Stephen Melia as a secretary | |
06 Jun 2011 | AP01 | Appointment of Edwin Brown as a director | |
04 Feb 2011 | AD01 | Registered office address changed from 10 Haydon Close Enfield Middlesex EN1 2BN on 4 February 2011 | |
11 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
24 Nov 2010 | TM01 | Termination of appointment of Michael Lee as a director | |
11 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |