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)
16 Aug 2014 AD01 Registered office address changed from 1St Floor Arnel House Peerglow Business Centre Marsh Lane Ware Herts SG12 9QL to Arnel House Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL on 16 August 2014
31 Jul 2014 CH01 Director's details changed for Priya Dave on 30 July 2014
31 Jul 2014 AP04 Appointment of Amber Company Secretaries Limited as a secretary on 30 July 2014
31 Jul 2014 TM01 Termination of appointment of Enfield Island Village Trust as a director on 30 July 2014
31 Jul 2014 TM02 Termination of appointment of Vi Corporate Ltd as a secretary on 30 July 2014
28 Jul 2014 AP01 Appointment of Ms Carmen Wallace as a director on 17 July 2014
28 Jul 2014 AD01 Registered office address changed from 8 Harston Drive Enfield EN3 6GH to 1St Floor Arnel House Peerglow Business Centre Marsh Lane Ware Herts SG12 9QL on 28 July 2014
28 Jul 2014 AP01 Appointment of Priya Dave as a director on 17 July 2014
13 Jun 2014 TM01 Termination of appointment of Priya Dave as a director
11 Jun 2014 TM01 Termination of appointment of Carmen Wallace as a director
30 May 2014 AP01 Appointment of Ms Priya Dave as a director
29 Mar 2014 AR01 Annual return made up to 23 February 2014 no member list
14 Jan 2014 AP01 Appointment of Ms Carmen Wallace as a director
07 Jan 2014 TM02 Termination of appointment of Amber Company Secretaries Limited as a secretary
07 Jan 2014 TM01 Termination of appointment of Carmen Wallace as a director
07 Jan 2014 TM01 Termination of appointment of Lana Jones as a director
07 Jan 2014 TM01 Termination of appointment of Laurie Wallace as a director
07 Jan 2014 TM01 Termination of appointment of Lloyd Wallace as a director
07 Jan 2014 AP04 Appointment of Vi Corporate Ltd as a secretary
07 Jan 2014 AD01 Registered office address changed from 1St Floor Arnel House Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL England on 7 January 2014
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
11 Dec 2013 AP04 Appointment of Amber Company Secretaries Limited as a secretary
11 Dec 2013 TM02 Termination of appointment of Vi Corporate Ltd as a secretary
11 Dec 2013 AD01 Registered office address changed from 8 Harston Drive Enfield Middlesex EN3 6GH England on 11 December 2013
11 Dec 2013 TM01 Termination of appointment of Priya Dave as a director