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) |
---|---|---|---|
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 |