Advanced company searchLink opens in new window

ENTERPRISE TAFF ELY OGWR PARTNERSHIP LIMITED

Company number 03596387

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)
08 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
24 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
13 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
22 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
22 Jul 2022 AP01 Appointment of Mr Philip Adrian Jones as a director on 22 July 2022
21 Jul 2022 TM01 Termination of appointment of Catherine Mary Chamberlain as a director on 11 November 2021
25 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
22 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
03 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
28 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
16 Aug 2019 AA Accounts for a dormant company made up to 31 March 2019
14 Aug 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
05 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
24 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
24 Apr 2018 PSC02 Notification of Business in Focus Limited as a person with significant control on 6 April 2016
22 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
04 Aug 2017 PSC07 Cessation of Catherine Mary Chamberlain as a person with significant control on 4 August 2017
13 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
31 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
15 Aug 2016 CS01 Confirmation statement made on 10 July 2016 with updates
02 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
20 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
17 Jul 2015 CH01 Director's details changed for Ms Catherine Mary Chamberlaine on 17 July 2015
17 Jul 2015 TM02 Termination of appointment of Jonathan Paul Evans as a secretary on 27 January 2015
16 Jun 2015 TM01 Termination of appointment of Jonathan Paul Evans as a director on 27 January 2015