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)
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
24 Mar 2017 TM01 Termination of appointment of Robert Camping as a director on 30 June 2016
05 Oct 2016 CS01 Confirmation statement made on 16 August 2016 with updates
05 Oct 2016 AD01 Registered office address changed from 55 Beauchamp Place London SW3 1NY to Old Kingsland Cottage Kingsland Newdigate Dorking RH5 5DB on 5 October 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Jul 2016 AP03 Appointment of Acceptance Company Ltd as a secretary on 21 July 2016
21 Jul 2016 TM02 Termination of appointment of Susan Metcalfe Residential Property Management Limited as a secretary on 21 July 2016
09 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Dec 2015 ANNOTATION Rectified This document was removed from the public register on 02/02/2016 as it was factually inaccurate
10 Sep 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 11
10 Sep 2015 CH01 Director's details changed for Mrs Shahida Nobakht on 10 September 2015
10 Sep 2015 AD01 Registered office address changed from 10 Hollywood Road London SW10 9HY to 55 Beauchamp Place London SW3 1NY on 10 September 2015
15 May 2015 AP01 Appointment of Mrs Tania Chisholm as a director on 23 April 2015
15 May 2015 AP01 Appointment of Mr Sam Tariverdi as a director on 23 April 2015
15 May 2015 CH04 Secretary's details changed for Hmr London Limited on 1 November 2014
27 Jan 2015 TM01 Termination of appointment of Georgia Brown as a director on 9 January 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 11
04 Sep 2014 AD01 Registered office address changed from C/O Hmr London Limited 10 Hoillywood Road London SW10 9HY to 10 Hollywood Road London SW10 9HY on 4 September 2014
27 Mar 2014 AP01 Appointment of Mrs Catherine Ann Hughes as a director