- Company Overview for ENSIGN HOUSE MANAGEMENT (WATERSIDE) LIMITED (02087369)
- Filing history for ENSIGN HOUSE MANAGEMENT (WATERSIDE) LIMITED (02087369)
- People for ENSIGN HOUSE MANAGEMENT (WATERSIDE) LIMITED (02087369)
- More for ENSIGN HOUSE MANAGEMENT (WATERSIDE) LIMITED (02087369)
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
|
|
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
|
|
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
|
|
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 |