Advanced company searchLink opens in new window

IIC ENFIELD FUNDING INVESTMENT LIMITED

Company number 05691016

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)
05 Jun 2019 CH01 Director's details changed for Mr Daniel Marinus Maria Vermeer on 1 June 2019
02 Jun 2019 AP01 Appointment of Mr Daniel Marinus Maria Vermeer as a director on 1 June 2019
02 Jun 2019 AP01 Appointment of Mr Thomas Samuel Cunningham as a director on 1 June 2019
31 May 2019 TM01 Termination of appointment of Paul Anthony Cartwright as a director on 31 May 2019
31 May 2019 TM01 Termination of appointment of Thomas Benedict Symes as a director on 31 May 2019
05 May 2019 TM01 Termination of appointment of Vikki Louise Everett as a director on 2 May 2019
01 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
29 Jan 2019 AA Group of companies' accounts made up to 30 June 2018
04 Jul 2018 TM01 Termination of appointment of Joanna Claire Christiane Hames as a director on 10 May 2018
28 Mar 2018 CH01 Director's details changed for Miss Vikki Louise Everett on 28 March 2018
15 Feb 2018 AA Group of companies' accounts made up to 30 June 2017
30 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with updates
13 Sep 2017 AD01 Registered office address changed from Victoria House Victoria Road Chelmsford Essex England and Wales CM1 1JR United Kingdom to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ on 13 September 2017
03 Aug 2017 CH04 Secretary's details changed
18 Apr 2017 CH04 Secretary's details changed for Mamg Company Secretarial Services Limited on 4 April 2017
06 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
11 Jan 2017 AA Group of companies' accounts made up to 30 June 2016
19 Oct 2016 CH01 Director's details changed for Ms Joanna Claire Christiane Hames on 20 September 2016
22 Feb 2016 AA Group of companies' accounts made up to 30 June 2015
01 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 4,251
15 May 2015 CH01 Director's details changed for Paul Anthony Cartwright on 1 April 2015
14 May 2015 CH01 Director's details changed for Mr Thomas Benedict Symes on 1 April 2015
02 Apr 2015 CH04 Secretary's details changed for Mamg Company Secretarial Services Limited on 1 April 2015
02 Apr 2015 AD01 Registered office address changed from 1 Gresham Street London EC2V 7BX to Victoria House Victoria Road Chelmsford Essex England and Wales CM1 1JR on 2 April 2015
22 Feb 2015 AA Group of companies' accounts made up to 30 June 2014