Advanced company searchLink opens in new window

THE ENFIELD CLUBHOUSE LIMITED

Company number 04568108

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)
02 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
07 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Jul 2015 AA Total exemption full accounts made up to 31 March 2015
02 Jul 2015 AR01 Annual return made up to 2 July 2015 no member list
14 Jul 2014 AA Total exemption full accounts made up to 31 March 2014
07 Jul 2014 AR01 Annual return made up to 5 July 2014 no member list
07 Jul 2014 CH01 Director's details changed for Ms Cheryl Denise Paine on 31 October 2013
12 Nov 2013 AP01 Appointment of Mrs Amanda Sara Hawting as a director
05 Nov 2013 TM01 Termination of appointment of Panayiotis Mavron as a director
05 Nov 2013 AD01 Registered office address changed from Flat 2 9 Gentlemans Row Enfield Middlesex EN2 6PT on 5 November 2013
26 Oct 2013 AR01 Annual return made up to 26 October 2013 no member list
16 Sep 2013 AA Total exemption full accounts made up to 31 March 2013
06 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
13 Nov 2012 AR01 Annual return made up to 13 November 2012 no member list
09 Nov 2012 AD01 Registered office address changed from Flat 2 9 Elm Park Road London N21 2HP England on 9 November 2012
30 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
29 Nov 2011 AR01 Annual return made up to 28 November 2011 no member list
29 Nov 2011 AD01 Registered office address changed from C/O Union Partners Limited 11 Redston Road London N8 7HL United Kingdom on 29 November 2011
28 Nov 2011 TM01 Termination of appointment of Eric Misselke as a director
05 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
13 Dec 2010 AR01 Annual return made up to 12 December 2010 no member list
12 Dec 2010 CH03 Secretary's details changed for Cheryl Denise Paine on 12 December 2010
12 Dec 2010 AD01 Registered office address changed from 41 Ridge Avenue Winchmore Hill London N21 2RJ on 12 December 2010
16 May 2010 TM01 Termination of appointment of Raheem Hunter as a director
02 Dec 2009 AA Total exemption full accounts made up to 31 March 2009