- Company Overview for THE ENFIELD CLUBHOUSE LIMITED (04568108)
- Filing history for THE ENFIELD CLUBHOUSE LIMITED (04568108)
- People for THE ENFIELD CLUBHOUSE LIMITED (04568108)
- More for THE ENFIELD CLUBHOUSE LIMITED (04568108)
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 |