Advanced company searchLink opens in new window

5 ENNISMORE GARDENS MANAGEMENT LIMITED

Company number 04054176

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)
26 Oct 2023 AP01 Appointment of Ms Katia Sielecki as a director on 6 September 2023
18 Sep 2023 AA Micro company accounts made up to 31 December 2022
07 Sep 2023 AP01 Appointment of Mr Omar Al Rifai as a director on 6 September 2023
07 Sep 2023 TM01 Termination of appointment of Tania Chisholm as a director on 22 June 2023
07 Sep 2023 TM01 Termination of appointment of Catherine Ann Hughes as a director on 1 September 2023
17 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
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