ENFIELD ISLAND VILLAGE PHASE II (BLOCKS J, K, L & M) MANAGEMENT LIMITED
Company number 03873225
- Company Overview for ENFIELD ISLAND VILLAGE PHASE II (BLOCKS J, K, L & M) MANAGEMENT LIMITED (03873225)
- Filing history for ENFIELD ISLAND VILLAGE PHASE II (BLOCKS J, K, L & M) MANAGEMENT LIMITED (03873225)
- People for ENFIELD ISLAND VILLAGE PHASE II (BLOCKS J, K, L & M) MANAGEMENT LIMITED (03873225)
- More for ENFIELD ISLAND VILLAGE PHASE II (BLOCKS J, K, L & M) MANAGEMENT LIMITED (03873225)
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) |
---|---|---|---|
04 Nov 2024 | CS01 | Confirmation statement made on 3 November 2024 with no updates | |
01 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
16 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
13 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Dec 2021 | CH04 | Secretary's details changed for Amber Company Secretaries Limited on 1 November 2021 | |
08 Dec 2021 | AD01 | Registered office address changed from Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England to 2 Tower Centre Hoddesdon EN11 8UR on 8 December 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
07 Mar 2021 | CH04 | Secretary's details changed for Amber Company Secretaries Limited on 1 January 2021 | |
07 Mar 2021 | AD01 | Registered office address changed from 1st Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL to Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 7 March 2021 | |
22 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with no updates | |
16 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 3 November 2019 with no updates | |
19 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Mar 2019 | AA | Micro company accounts made up to 31 March 2018 | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with no updates | |
11 Oct 2018 | TM01 | Termination of appointment of Rosario Caruso as a director on 11 October 2018 | |
15 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with no updates | |
30 Oct 2017 | TM01 | Termination of appointment of Arzu Mehmet as a director on 30 October 2017 | |
08 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates |