Advanced company searchLink opens in new window

ENFIELD HOMES LIMITED

Company number 05789112

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)
05 Oct 2009 TM02 Termination of appointment of Robin Tebbutt as a secretary
23 Sep 2009 288a Director appointed mrs ann zinkin
18 Sep 2009 288a Director appointed mrs stacey brewer
18 Sep 2009 288b Appointment terminated director gareth jones
18 Sep 2009 288b Appointment terminated director mustafa ibrahim
18 Sep 2009 288b Appointment terminated director simon maty
18 Sep 2009 288a Director appointed mrs linda joseph-ugorji
18 Sep 2009 288a Director appointed mrs tracey anang
18 Sep 2009 288a Director appointed mr steven tucker
25 Aug 2009 AA Full accounts made up to 31 March 2009
08 Jun 2009 288a Director appointed mrs christiana olayinka aina during
03 Jun 2009 288b Appointment terminated director henry lawprecht
03 Jun 2009 288b Appointment terminated director jayne buckland
13 May 2009 363a Annual return made up to 21/04/09
13 May 2009 353 Location of register of members
13 May 2009 287 Registered office changed on 13/05/2009 from the edmonton centre 36-44 south mall edmonton green N9 otn
13 May 2009 190 Location of debenture register
06 Apr 2009 288b Appointment terminated director paul davey
10 Oct 2008 288a Secretary appointed mr robin tebbutt
10 Oct 2008 288b Appointment terminated secretary stewart holton
06 Oct 2008 AA Accounts for a dormant company made up to 31 March 2008
23 Jul 2008 288a Director appointed ms jill hasler
23 Jul 2008 288a Director appointed mr nick powell
23 Jul 2008 288a Director appointed ms alison crowe
08 Jul 2008 288a Director appointed cllr henry lawprecht