Advanced company searchLink opens in new window

ERNAVILLE AND GLENDOWER RESIDENTS LTD

Company number 09565119

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)
09 May 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
26 Apr 2024 AA Accounts for a dormant company made up to 30 April 2023
09 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
31 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
05 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
09 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
04 May 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
15 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
06 May 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
15 Jul 2019 AA Accounts for a dormant company made up to 30 April 2019
02 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
25 Feb 2019 AA Accounts for a dormant company made up to 30 April 2018
15 Jan 2019 AP01 Appointment of Miss Danielle Layton as a director on 7 January 2019
24 Dec 2018 AP01 Appointment of Mr Kieran Antony Geggs as a director on 17 December 2018
17 Dec 2018 TM01 Termination of appointment of Grant Matthew Keith Oxlade as a director on 10 December 2018
28 Aug 2018 TM01 Termination of appointment of Chloe Victoria Brooke-Read as a director on 28 August 2018
02 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
31 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
11 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
07 Mar 2017 AP01 Appointment of Miss Chloe Victoria Brooke-Read as a director on 1 March 2017
27 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
14 Dec 2016 TM01 Termination of appointment of Michael Christopher Felstead as a director on 7 December 2016
26 Jul 2016 AP01 Appointment of Grant Matthew Keith Oxlade as a director on 20 July 2016
25 Jul 2016 AD01 Registered office address changed from 18 Crendon Street High Wycombe Bucks HP13 6LS United Kingdom to Flat 2 Erneville Downley Road Naphill High Wycombe Bucks HP14 4QY on 25 July 2016
25 Jul 2016 TM01 Termination of appointment of Alastair John Keen as a director on 19 July 2016