Advanced company searchLink opens in new window

ENFIELD ISLAND VILLAGE PHASE III (AREA X) MANAGEMENT COMPANY LIMITED

Company number 04166695

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)
25 Feb 2016 AD01 Registered office address changed from First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL England to First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL on 25 February 2016
23 Feb 2016 AD01 Registered office address changed from 8 Harston Drive Enfield Middlesex EN3 6GH to First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL on 23 February 2016
22 Feb 2016 AD01 Registered office address changed from First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL England to 8 Harston Drive Enfield Middlesex EN3 6GH on 22 February 2016
17 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
16 Dec 2015 AP04 Appointment of Amber Company Secretaries Limited as a secretary on 17 October 2015
16 Dec 2015 AP01 Appointment of Mr Sheridan Clive Shaw as a director on 17 October 2015
16 Dec 2015 TM01 Termination of appointment of Dinesh Premji Varsani as a director on 17 October 2015
16 Dec 2015 TM01 Termination of appointment of Enfield Island Village Trust as a director on 17 October 2015
16 Dec 2015 TM02 Termination of appointment of Vi Corporate Ltd as a secretary on 17 October 2015
16 Sep 2015 AD01 Registered office address changed from 8 Harston Drive Enfield Middlesex EN3 6GH to First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL on 16 September 2015
15 Sep 2015 AD01 Registered office address changed from First Floor Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL England to 8 Harston Drive Enfield Middlesex EN3 6GH on 15 September 2015
07 Sep 2015 AD01 Registered office address changed from 8 Harston Drive Enfield Middlesex EN3 6GH to First Floor Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL on 7 September 2015
03 Sep 2015 AD01 Registered office address changed from First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL England to 8 Harston Drive Enfield Middlesex EN3 6GH on 3 September 2015
12 Jun 2015 AD01 Registered office address changed from Amber Management Ltd Arnel House Peerglow Centre Marsh Lane Ware Herts SG1 9QL to First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL on 12 June 2015
11 Jun 2015 AD01 Registered office address changed from 8 Harston Drive Enfield Middlesex EN3 6GH to Arnel House Peerglow Centre Marsh Lane Ware Herts SG1 9QL on 11 June 2015
22 Apr 2015 AR01 Annual return made up to 23 February 2015 no member list
04 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
04 Dec 2014 AP01 Appointment of Mr Dinesh Varsani as a director on 20 November 2014
19 Aug 2014 TM01 Termination of appointment of Carmen Wallace as a director on 19 August 2014
19 Aug 2014 AP04 Appointment of Vi Corporate Ltd as a secretary on 19 August 2014
19 Aug 2014 AP02 Appointment of Enfield Island Village Trust as a director on 18 August 2014
19 Aug 2014 TM02 Termination of appointment of Amber Company Secretaries Limited as a secretary on 19 August 2014
19 Aug 2014 AD01 Registered office address changed from Arnel House Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL England to 8 Harston Drive Enfield Middlesex EN3 6GH on 19 August 2014
19 Aug 2014 TM01 Termination of appointment of Priya Dave as a director on 31 July 2014
18 Aug 2014 AD01 Registered office address changed from 8 Harston Drive Enfield EN3 6GH to Arnel House Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL on 18 August 2014