Advanced company searchLink opens in new window

ENFIELD ISLAND VILLAGE TRUST

Company number 03415138

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)
18 Mar 2024 AP01 Appointment of Mr Dariusz Ludwinski as a director on 18 January 2024
31 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 Oct 2023 AP01 Appointment of Ms Claire Salugao as a director on 7 October 2023
09 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
09 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Feb 2023 MA Memorandum and Articles of Association
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Oct 2022 AP01 Appointment of Mr Mark Busby as a director on 10 October 2022
17 Aug 2022 TM01 Termination of appointment of Karen Lesley Rowntree as a director on 3 May 2022
04 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
20 May 2022 AA Total exemption full accounts made up to 31 March 2021
18 May 2022 AP01 Appointment of Ms Frances Anne Connelly as a director on 28 March 2022
06 Apr 2022 TM01 Termination of appointment of Jacqui Amanda Bainbridge as a director on 15 March 2022
12 Aug 2021 TM01 Termination of appointment of Ben Perrott as a director on 11 August 2021
09 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
15 Jun 2021 AD01 Registered office address changed from , 40 - 42 Island Centre Way, Enfield, EN3 6GS, United Kingdom to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 15 June 2021
10 May 2021 AP01 Appointment of Mr Tim Dingle as a director on 25 January 2021
06 May 2021 AP01 Appointment of Ms Jacqui Amanda Bainbridge as a director on 26 April 2021
20 Feb 2021 TM01 Termination of appointment of Mark Novak as a director on 20 February 2021
20 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
15 Feb 2021 AD01 Registered office address changed from , C/O Rendall and Rittner Limited 13B St. George Wharf, London, SW8 2LE, England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 15 February 2021
19 Jan 2021 CH04 Secretary's details changed for Rendall & Rittner Limited on 19 January 2021
06 Jan 2021 AD01 Registered office address changed from , Portsoken House 155-157 Minories, London, EC3N 1LJ, England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 6 January 2021
25 Nov 2020 AD01 Registered office address changed from , 40 - 42 Island Centre Way, Enfield, EN3 6GS, England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 25 November 2020