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)
03 Jun 2008 288a Director appointed frances ann oxley-sidey
22 May 2008 363a Annual return made up to 21/04/08
22 May 2008 288c Director's change of particulars / jayde buckland / 22/05/2008
11 Apr 2008 288a Director appointed edward michael ian smith
18 Mar 2008 288a Director appointed mustafa ibrahim
18 Mar 2008 288b Appointment terminated secretary leilah karayannides
18 Mar 2008 288a Director appointed jayde cecilia buckland
18 Mar 2008 288a Director appointed gareth jones
08 Mar 2008 288a Secretary appointed stewart holton
08 Mar 2008 288a Director appointed janet barbara billingsley
08 Mar 2008 288a Director appointed douglas taylor
08 Mar 2008 288a Director appointed mark philip hayes
08 Mar 2008 288a Director appointed simon kwame maty
08 Mar 2008 288a Director appointed ahmet oykener
08 Mar 2008 288a Director appointed veronica nadia groves
08 Mar 2008 288a Director appointed peter david fallart
08 Mar 2008 288a Director appointed pantelitsa worrall
08 Mar 2008 288a Director appointed paul robert davey
08 Mar 2008 288b Appointment terminated director leilah karayannides
08 Mar 2008 225 Curr sho from 30/04/2008 to 31/03/2008
08 Mar 2008 287 Registered office changed on 08/03/2008 from sceptre court 40 tower hill london EC3N 4DX
08 Mar 2008 288b Appointment terminated director lindsey gillion
07 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Feb 2008 MEM/ARTS Memorandum and Articles of Association
21 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association