Advanced company searchLink opens in new window

ENSIGN RECORDS LIMITED

Company number 01282967

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)
11 Oct 2012 TM01 Termination of appointment of Shane Naughton as a director
08 Oct 2012 TM01 Termination of appointment of Ruth Prior as a director
02 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
13 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
09 Jan 2012 AD02 Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
06 Jan 2012 AD03 Register(s) moved to registered inspection location
02 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
11 Mar 2011 CH01 Director's details changed for Ruth Catherine Prior on 11 March 2011
31 Jan 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
26 Jan 2011 AP01 Appointment of Mr Roger Conant Faxon as a director
09 Jan 2011 AP01 Appointment of Ruth Catherine Prior as a director
02 Dec 2010 AD02 Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
02 Dec 2010 TM02 Termination of appointment of Mawlaw Secretaries Limited as a secretary
02 Dec 2010 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
06 Oct 2010 AA Accounts for a dormant company made up to 31 March 2010
19 Apr 2010 TM01 Termination of appointment of David D'urbano as a director
19 Apr 2010 AP01 Appointment of Mr Shane Paul Naughton as a director
19 Apr 2010 AP01 Appointment of Mr David Nicholas Kassler as a director
19 Apr 2010 TM01 Termination of appointment of Julian French as a director
02 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
19 Jan 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
21 Oct 2009 CH01 Director's details changed for Julian French on 1 October 2009
13 Oct 2009 AD02 Register inspection address has been changed
05 Sep 2009 288a Director appointed david d'urbano