Advanced company searchLink opens in new window

ENSIGN HOUSE MANAGEMENT (WATERSIDE) LIMITED

Company number 02087369

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)
20 May 2016 TM01 Termination of appointment of Sfp Property Ltd as a director on 1 May 2016
15 May 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-05-15
  • GBP 18
09 Jan 2016 AA Full accounts made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 18
22 Oct 2014 AA Accounts for a small company made up to 31 March 2014
27 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 18
15 Aug 2013 AA Accounts for a small company made up to 31 March 2013
24 Jun 2013 AD01 Registered office address changed from 33 Stewart Road Harpenden Herts AL5 4QE Uk on 24 June 2013
24 Jun 2013 AP04 Appointment of Alliance Managaing Agents Ltd as a secretary on 1 April 2013
24 Jun 2013 TM02 Termination of appointment of Michael John Colville as a secretary on 1 April 2013
10 Apr 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
26 Sep 2012 AA Accounts for a small company made up to 31 March 2012
27 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
01 Nov 2011 AA Accounts for a small company made up to 31 March 2011
22 Mar 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
29 Oct 2010 AA Accounts for a small company made up to 31 March 2010
21 Apr 2010 AP02 Appointment of Sfp Property Ltd as a director
15 Apr 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
15 Apr 2010 TM01 Termination of appointment of George Walker as a director
15 Apr 2010 TM01 Termination of appointment of Manister Limited as a director
14 Apr 2010 CH01 Director's details changed for Roger Malcolm Wisdom on 8 March 2010
18 Mar 2010 TM01 Termination of appointment of George Walker as a director
18 Mar 2010 TM01 Termination of appointment of Manister Limited as a director
02 Dec 2009 AA Accounts for a small company made up to 31 March 2009
11 Aug 2009 287 Registered office changed on 11/08/2009 from 25 hosier lane london EC1A 9DW