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) |
---|---|---|---|
09 Dec 2013 | TM01 | Termination of appointment of Vladimir Ioannou as a director | |
09 Dec 2013 | AP02 | Appointment of Enfield Island Village Trust as a director | |
21 Nov 2013 | AP04 | Appointment of Vi Corporate Ltd as a secretary | |
20 Nov 2013 | AP01 | Appointment of Mr Vladimir Ioannou as a director | |
20 Nov 2013 | TM01 | Termination of appointment of Katherine Simmonds as a director | |
10 Oct 2013 | TM01 | Termination of appointment of Mariam Wahab as a director | |
04 Sep 2013 | AD01 | Registered office address changed from 1St Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL United Kingdom on 4 September 2013 | |
04 Sep 2013 | TM02 | Termination of appointment of Amber Company Secretaries Limited as a secretary | |
25 Feb 2013 | AR01 | Annual return made up to 23 February 2013 no member list | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 23 February 2012 no member list | |
06 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
04 Mar 2011 | AR01 | Annual return made up to 23 February 2011 no member list | |
10 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
02 Nov 2010 | AA01 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 | |
18 Oct 2010 | AA01 | Current accounting period shortened from 31 August 2011 to 31 March 2011 | |
30 Jun 2010 | CH01 | Director's details changed for Miss Katherine Simmonds on 28 June 2010 | |
29 Jun 2010 | CH01 | Director's details changed for Carmen Wallace on 29 June 2010 | |
29 Jun 2010 | CH01 | Director's details changed for Mariam Bibi Wahab on 29 June 2010 | |
29 Jun 2010 | CH01 | Director's details changed for Lana Marva Jones on 29 June 2010 | |
29 Jun 2010 | CH01 | Director's details changed for Ms Priya Dave on 29 June 2010 | |
29 Jun 2010 | CH01 | Director's details changed for Lloyd Wallace on 29 June 2010 | |
29 Jun 2010 | CH01 | Director's details changed for Laurie Wallace on 29 June 2010 | |
02 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
26 Feb 2010 | AR01 | Annual return made up to 23 February 2010 no member list |