ENCLAVE COURT GROUND RENTS LIMITED
Company number 07951129
- Company Overview for ENCLAVE COURT GROUND RENTS LIMITED (07951129)
- Filing history for ENCLAVE COURT GROUND RENTS LIMITED (07951129)
- People for ENCLAVE COURT GROUND RENTS LIMITED (07951129)
- More for ENCLAVE COURT GROUND RENTS LIMITED (07951129)
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) |
---|---|---|---|
30 Nov 2018 | CH04 | Secretary's details changed for Grif Cosec Limited on 1 November 2018 | |
30 Nov 2018 | CH01 | Director's details changed for Mr Simon Paul Wombwell on 1 January 2018 | |
29 May 2018 | AA | Full accounts made up to 30 September 2017 | |
08 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
15 Dec 2017 | AD01 | Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP to C/O Brooks Macdonald 10th Floor No 1 Marsden Street Manchester M2 1HW on 15 December 2017 | |
09 May 2017 | AA | Full accounts made up to 30 September 2016 | |
07 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
16 May 2016 | AA | Full accounts made up to 30 September 2015 | |
09 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
03 Jun 2015 | CH02 | Director's details changed for Grif Cosec Limited on 3 June 2015 | |
03 Jun 2015 | CH04 | Secretary's details changed for Grif Cosec Limited on 3 June 2015 | |
30 Apr 2015 | AA | Full accounts made up to 30 September 2014 | |
13 Mar 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
04 Feb 2015 | AD01 | Registered office address changed from C/O Braemar Estates (Residential) Limited Richmond House Heath Road Hale Cheshire WA14 2XP to Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 4 February 2015 | |
28 Jan 2015 | TM02 | Termination of appointment of a secretary | |
21 Jul 2014 | AP02 | Appointment of Grif Cosec Limited as a director on 21 July 2014 | |
21 Jul 2014 | AP04 | Appointment of Grif Cosec Limited as a secretary on 21 July 2014 | |
21 Jul 2014 | TM02 | Termination of appointment of Braemar Estates (Residential) Limited as a secretary on 21 July 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
28 Feb 2014 | AA01 | Current accounting period extended from 31 March 2014 to 30 September 2014 | |
06 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
13 Dec 2012 | AA01 | Current accounting period extended from 28 February 2013 to 31 March 2013 | |
04 Oct 2012 | CH01 | Director's details changed for Mr Simon Paul Wombwell on 4 October 2012 | |
12 Sep 2012 | AP01 | Appointment of Simon Paul Wombwell as a director |