Advanced company searchLink opens in new window

ENNERDALE LODGE RESIDENTS COMMITTEE LIMITED

Company number 02742733

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)
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
28 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with updates
24 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
26 Oct 2022 AA Micro company accounts made up to 31 January 2022
15 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
07 Oct 2021 AA Micro company accounts made up to 31 January 2021
28 Jun 2021 TM01 Termination of appointment of James Stevenson as a director on 24 June 2021
28 Jun 2021 AP01 Appointment of Miss Catherine Louise Hadrill as a director on 24 June 2021
14 May 2021 CH01 Director's details changed for Ms Vanessa Elizabeth Mcconkey on 19 April 2021
26 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
26 Oct 2020 AA Micro company accounts made up to 31 January 2020
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
15 Oct 2019 AA Micro company accounts made up to 31 January 2019
21 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
20 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
02 May 2017 CS01 Confirmation statement made on 13 February 2017 with updates
20 Apr 2017 AD02 Register inspection address has been changed from Flat 7 Ennerdale Road Richmond Surrey TW9 3PG England to Flat 1 Ennerdale Lodge 9 Ennerdale Road Richmond Surrey TW9 3PG
12 Apr 2017 AD01 Registered office address changed from 6 Birnam Close Ripley Woking Surrey GU23 6JH to 4 Beaufort Parklands Railton Road Guildford GU2 9JX on 12 April 2017
02 Mar 2017 AP01 Appointment of Mr James Stevenson as a director on 31 December 2016
02 Mar 2017 TM01 Termination of appointment of Martin Douglas Bush as a director on 31 December 2016
19 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
11 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 7
11 Mar 2016 AD03 Register(s) moved to registered inspection location Flat 7 Ennerdale Road Richmond Surrey TW9 3PG