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)
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