Advanced company searchLink opens in new window

19 ENNISMORE GARDENS LIMITED

Company number 04324750

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 Sep 2024 CS01 Confirmation statement made on 15 September 2024 with no updates
18 Jan 2024 AA Accounts for a dormant company made up to 28 September 2023
15 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with updates
05 Jun 2023 TM01 Termination of appointment of Ahmed Mohamed Fareed Al Awlaqi as a director on 5 May 2023
02 Jun 2023 AA Accounts for a dormant company made up to 28 September 2022
22 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
10 Jun 2022 AA Accounts for a dormant company made up to 28 September 2021
19 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
08 Jun 2021 AA Accounts for a dormant company made up to 28 September 2020
26 May 2021 CH01 Director's details changed for Mrs. Lorraine Frances Buckland on 26 May 2021
26 May 2021 PSC04 Change of details for Mrs. Lorraine Frances Buckland as a person with significant control on 26 May 2021
26 May 2021 PSC04 Change of details for Mr Peter Buckland as a person with significant control on 26 May 2021
26 May 2021 CH01 Director's details changed for Ahmed Mohamed Fareed Al Awlaqi on 26 May 2021
26 May 2021 CH01 Director's details changed for Mr Peter Buckland on 26 May 2021
26 May 2021 AD01 Registered office address changed from Cheltenham Film and Photographic Studios Arle Court Hatherley Lane Cheltenham Gloucestershire GL51 6PN England to Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN on 26 May 2021
23 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
04 Feb 2020 AA Total exemption full accounts made up to 28 September 2019
19 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
10 Jan 2019 PSC04 Change of details for Mr Peter Buckland as a person with significant control on 5 January 2019
10 Jan 2019 PSC04 Change of details for Mrs. Lorraine Frances Buckland as a person with significant control on 5 January 2019
10 Jan 2019 CH01 Director's details changed for Ahmed Mohamed Fareed Al Awlaqi on 5 January 2019
10 Jan 2019 CH01 Director's details changed for Mr Peter Buckland on 5 January 2019
10 Jan 2019 AD01 Registered office address changed from Portland House Albion Street Cheltenham Gloucestershire GL52 2LG England to Cheltenham Film and Photographic Studios Arle Court Hatherley Lane Cheltenham Gloucestershire GL51 6PN on 10 January 2019
10 Jan 2019 CH01 Director's details changed for Mrs. Lorraine Frances Buckland on 5 January 2019
19 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates