Advanced company searchLink opens in new window

DB ENFIELD INFRASTRUCTURE HOLDINGS LIMITED

Company number FC027346

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)
13 Dec 2011 AA Full accounts made up to 31 December 2010
15 Aug 2011 AA Full accounts made up to 31 December 2009
03 Aug 2011 OSTM01 Termination of appointment of Rajanbabu Sivanithy as a director
09 May 2011 OSAP01 Appointment of a director
06 Apr 2011 OSTM01 Termination of appointment of Craig Stokeld as a director
27 Sep 2010 OSTM01 Termination of appointment of Mark Mcgiddy as a director
11 Feb 2010 AA01 Previous accounting period extended from 21 September 2009 to 31 December 2009
30 Sep 2009 AA Full accounts made up to 21 September 2008
13 May 2009 BR4 Director's change of particulars / rajanbabu sivanithy / 19/02/2009 / housename/number was: , now: winchester house 1; street was: 68 chartfield avenue, now: great winchester street; post code was: SW15 6HQ, now: EC2N 2DB; secure officer was: false, now: true
06 May 2009 BR4 Director's change of particulars / craig stokeld / 10/02/2009 / housename/number was: orchard corner, now: winchester house 1; street was: netherhall gardens, now: great winchester street; post code was: NW3 5RJ, now: EC2N 2DB; country was: united kingdom, now: ; secure officer was: false, now: true
31 Mar 2009 AA Full accounts made up to 21 September 2007
06 Mar 2009 BR4 Director's change of particulars / mark mcgiddy / 26/01/2009 / housename/number was: , now: winchester house 1; street was: rushy mead, now: great winchester street; area was: water lane great easton, now: ; post town was: dunmow, now: london; region was: essex, now: ; post code was: CM6 2EW, now: EC2N 2DB
10 Sep 2008 BR3 Ic change 23/02/07
28 Jun 2008 BR6 BR009235 person authorised to accept partic 18/06/2008 andrew william bartlett -- address :winchester house 1 great winchester street, london, EC2N 2DB
28 Jun 2008 BR6 BR009235 person authorised to accept partic 18/06/2008 adam paul rutherford -- address :winchester house 1 great winchester street, london, EC2N 2DB
17 Jun 2008 BR4 Director's change of particulars / craig stokeld / 10/06/2008 / housename/number was: , now: orchard corner; street was: 10 saint jamess gardens, now: netherhall gardens; post code was: W11 4RD, now: NW3 5RJ
04 Mar 2008 BR4 Director appointed mr mark andrew mcgiddy
04 Mar 2008 BR4 Appointment terminated director stuart macfarlane
29 Oct 2007 BR4 Dir change in partic 31/07/07 macfarlane stuart edward
24 Jul 2007 BR4 Dir resigned 07/06/07 macfarlane stuart edward
24 Jul 2007 BR4 Dir appointed 20/06/07 macfarlane stuart edward muswell hill london
12 Jul 2007 AA Full accounts made up to 21 September 2006
12 Jul 2007 225 Accounting reference date extended from 31/03/06 to 21/09/06
29 Jun 2007 BR4 Dir resigned 07/06/07 press matthew
14 May 2007 BR4 Dir appointed 21/11/06 macfarlane stuart edward london N10 3BT