ENFIELD ISLAND VILLAGE PHASE III (AREA X) MANAGEMENT COMPANY LIMITED
Company number 04166695
- Company Overview for ENFIELD ISLAND VILLAGE PHASE III (AREA X) MANAGEMENT COMPANY LIMITED (04166695)
- Filing history for ENFIELD ISLAND VILLAGE PHASE III (AREA X) MANAGEMENT COMPANY LIMITED (04166695)
- People for ENFIELD ISLAND VILLAGE PHASE III (AREA X) MANAGEMENT COMPANY LIMITED (04166695)
- More for ENFIELD ISLAND VILLAGE PHASE III (AREA X) MANAGEMENT COMPANY LIMITED (04166695)
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 |