Advanced company searchLink opens in new window

ENTON HALL ESTATE MANAGEMENT COMPANY LIMITED

Company number 03089243

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)
09 Jul 2013 TM01 Termination of appointment of Anthony Mash as a director
17 Jun 2013 AR01 Annual return made up to 14 June 2013 no member list
14 Jun 2013 AD02 Register inspection address has been changed from Ramsbury House Kings Road Haslemere Surrey GU27 2QA United Kingdom
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Dec 2012 TM01 Termination of appointment of Kirsten Elce as a director
02 Oct 2012 AP01 Appointment of Mr Ian Charles Cawkwell as a director
29 Aug 2012 AP01 Appointment of Mr Anthony Garrett Mash as a director
27 Jun 2012 AP04 Appointment of Gcs Property Management as a secretary
27 Jun 2012 TM02 Termination of appointment of Kirsten Elce as a secretary
27 Jun 2012 AD01 Registered office address changed from , Aruna House 2 Kings Road, Haslemere, Surrey, GU27 2QA, England on 27 June 2012
20 Jun 2012 AR01 Annual return made up to 14 June 2012 no member list
20 Jun 2012 AD02 Register inspection address has been changed from C/O Knight Frank Ramsbury House 22 High Street Hungerford Berkshire RG17 0NF
15 Mar 2012 TM01 Termination of appointment of Melissa Mash as a director
05 Mar 2012 TM01 Termination of appointment of Elizabeth Vernon as a director
05 Mar 2012 TM01 Termination of appointment of Peter Rowe as a director
05 Mar 2012 TM01 Termination of appointment of Michael Parsons as a director
11 Nov 2011 AP01 Appointment of Elizabeth Anne Rae as a director
29 Sep 2011 TM01 Termination of appointment of Martin Odgers as a director
29 Sep 2011 TM01 Termination of appointment of Robert Bridges as a director
20 Jul 2011 AA01 Current accounting period extended from 30 September 2011 to 31 March 2012
07 Jul 2011 AR01 Annual return made up to 14 June 2011 no member list
20 Jun 2011 AA Total exemption full accounts made up to 30 September 2010
18 May 2011 TM01 Termination of appointment of Ian Cawkwell as a director
18 May 2011 AP01 Appointment of Mr Ian Charles Cawkwell as a director
21 Apr 2011 AD01 Registered office address changed from , C/O Harrison Renwick Grange House, Grange Road, Midhurst, West Sussex, GU29 9LS on 21 April 2011