5 ENNISMORE GARDENS MANAGEMENT LIMITED
Company number 04054176
- Company Overview for 5 ENNISMORE GARDENS MANAGEMENT LIMITED (04054176)
- Filing history for 5 ENNISMORE GARDENS MANAGEMENT LIMITED (04054176)
- People for 5 ENNISMORE GARDENS MANAGEMENT LIMITED (04054176)
- Registers for 5 ENNISMORE GARDENS MANAGEMENT LIMITED (04054176)
- More for 5 ENNISMORE GARDENS MANAGEMENT LIMITED (04054176)
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) |
---|---|---|---|
05 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
30 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with updates | |
30 Aug 2022 | CH04 | Secretary's details changed for Jpw Property Management Limited on 16 August 2022 | |
24 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
20 Sep 2021 | CS01 | Confirmation statement made on 16 August 2021 with no updates | |
25 Mar 2021 | CH03 | Secretary's details changed for Jpw Real Estate Jpw Real Estate on 25 March 2021 | |
18 Mar 2021 | CH01 | Director's details changed for Mrs Catherine Ann Hughes on 17 March 2021 | |
04 Mar 2021 | AD03 | Register(s) moved to registered inspection location 20 King Street 20 King Street London Crawley EC2V 8EG | |
04 Mar 2021 | AD02 | Register inspection address has been changed to 20 King Street 20 King Street London Crawley EC2V 8EG | |
04 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2021 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
03 Mar 2021 | AD01 | Registered office address changed from Old Kingsland Cottage Kingsland Newdigate Dorking RH5 5DB England to 20 King Street King Street London EC2V 8EG on 3 March 2021 | |
03 Mar 2021 | AP03 | Appointment of Jpw Real Estate Jpw Real Estate as a secretary on 3 March 2020 | |
03 Mar 2021 | TM02 | Termination of appointment of Acceptance Co Ltd as a secretary on 3 March 2020 | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
05 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Apr 2019 | CH01 | Director's details changed for Mr Sam Tariverdi on 28 March 2019 | |
12 Sep 2018 | CS01 | Confirmation statement made on 16 August 2018 with updates | |
13 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Jan 2018 | AP01 | Appointment of Mr Colin Veitch as a director on 23 January 2018 | |
12 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
31 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
24 Mar 2017 | CH01 | Director's details changed for Mrs Catherine Ann Hughes on 20 February 2017 |