ENSIGN HOUSE FREEHOLD LIMITED

03088924
17 ENSIGN HOUSE ADMIRALS WAY LONDON ENGLAND E14 9XQ

Documents

Documents
Date Category Description Pages
13 Sep 2022 gazette Gazette Dissolved Compulsory 1 Buy now
26 Apr 2022 gazette Gazette Notice Compulsory 1 Buy now
08 Feb 2022 officers Termination of appointment of director (Gnn Services Llp) 1 Buy now
28 May 2021 accounts Annual Accounts 3 Buy now
31 May 2020 accounts Annual Accounts 3 Buy now
31 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2019 accounts Annual Accounts 2 Buy now
29 Jun 2018 accounts Annual Accounts 2 Buy now
16 Jun 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2018 gazette Gazette Notice Compulsory 1 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Jul 2017 officers Appointment of corporate director (Gnn Services Llp) 2 Buy now
18 Jul 2017 officers Appointment of director (Mr Roger James Langman) 2 Buy now
18 Jul 2017 officers Termination of appointment of director (Paul Barry Holliday) 1 Buy now
18 Jul 2017 officers Termination of appointment of director (Frank Nicholas Fraser Haddock) 1 Buy now
18 Jul 2017 officers Appointment of director (Mr Paul Nicholas Boughtwood) 2 Buy now
18 Jul 2017 officers Termination of appointment of director (George James Stuart Walker) 1 Buy now
18 Jul 2017 officers Appointment of director (Mr Bolaji Andrew Ranson) 2 Buy now
31 May 2017 accounts Annual Accounts 2 Buy now
15 May 2016 annual-return Annual Return 6 Buy now
15 May 2016 accounts Annual Accounts 3 Buy now
07 Jul 2015 annual-return Annual Return 6 Buy now
31 May 2015 accounts Annual Accounts 3 Buy now
11 Aug 2014 annual-return Annual Return 6 Buy now
31 May 2014 accounts Annual Accounts 3 Buy now
20 May 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Apr 2013 accounts Annual Accounts 3 Buy now
10 Apr 2013 annual-return Annual Return 6 Buy now
30 Apr 2012 accounts Annual Accounts 5 Buy now
27 Mar 2012 annual-return Annual Return 6 Buy now
14 Apr 2011 officers Termination of appointment of director (Manister Limited) 3 Buy now
13 Apr 2011 officers Appointment of director (Frank Nicholas Fraser Haddock) 3 Buy now
06 Apr 2011 annual-return Annual Return 6 Buy now
05 Apr 2011 officers Termination of appointment of director (Manister Limited) 1 Buy now
13 Dec 2010 accounts Annual Accounts 4 Buy now
21 Apr 2010 officers Termination of appointment of secretary (Chadacre Limited) 1 Buy now
14 Apr 2010 annual-return Annual Return 8 Buy now
12 Apr 2010 officers Change of particulars for corporate director (Manister Limited) 2 Buy now
12 Apr 2010 officers Change of particulars for director (George James Stuart Walker) 2 Buy now
12 Apr 2010 officers Change of particulars for corporate secretary (Chadacre Limited) 2 Buy now
02 Dec 2009 accounts Annual Accounts 4 Buy now
05 Apr 2009 annual-return Return made up to 26/03/09; no change of members 5 Buy now
05 Apr 2009 address Registered office changed on 05/04/2009 from 25 hosier lane london EC1A 9DW 1 Buy now
25 Nov 2008 accounts Annual Accounts 4 Buy now
14 Nov 2007 annual-return Return made up to 27/10/07; no change of members 7 Buy now
16 Oct 2007 accounts Annual Accounts 4 Buy now
13 Jun 2007 officers New director appointed 2 Buy now
28 Mar 2007 annual-return Return made up to 27/10/06; full list of members 10 Buy now
02 Oct 2006 accounts Annual Accounts 4 Buy now
02 Dec 2005 annual-return Return made up to 27/10/05; full list of members 10 Buy now
16 Sep 2005 accounts Annual Accounts 4 Buy now
09 Dec 2004 annual-return Return made up to 27/10/04; full list of members 10 Buy now
17 Nov 2004 officers Secretary resigned 1 Buy now
17 Nov 2004 officers New secretary appointed 2 Buy now
20 Oct 2004 accounts Annual Accounts 4 Buy now
14 Dec 2003 annual-return Return made up to 27/10/03; full list of members 10 Buy now
06 Nov 2003 accounts Annual Accounts 4 Buy now
28 Jan 2003 annual-return Return made up to 27/10/02; full list of members 10 Buy now
28 Jan 2003 address Registered office changed on 28/01/03 from: the charterhouse charterhouse square london EC1M 6AP 1 Buy now
11 Sep 2002 accounts Annual Accounts 4 Buy now
24 Dec 2001 annual-return Return made up to 27/10/01; full list of members 9 Buy now
08 Nov 2001 accounts Annual Accounts 4 Buy now
15 Nov 2000 annual-return Return made up to 27/10/00; full list of members 9 Buy now
17 Oct 2000 accounts Annual Accounts 4 Buy now
08 Nov 1999 annual-return Return made up to 27/10/99; full list of members 9 Buy now
08 Nov 1999 accounts Annual Accounts 4 Buy now
25 Oct 1999 officers New secretary appointed 2 Buy now
19 Oct 1999 officers New director appointed 2 Buy now
19 Oct 1999 officers Secretary resigned 1 Buy now
19 Oct 1999 officers Director resigned 1 Buy now
13 Nov 1998 annual-return Return made up to 27/10/98; no change of members 4 Buy now
16 Oct 1998 accounts Annual Accounts 4 Buy now
06 Jan 1998 accounts Annual Accounts 4 Buy now
06 Jan 1998 accounts Annual Accounts 4 Buy now
17 Nov 1997 annual-return Return made up to 27/10/97; full list of members 9 Buy now
17 Nov 1997 officers Director's particulars changed 1 Buy now
07 Nov 1997 capital Ad 24/10/96--------- £ si 16@1=16 £ ic 2/18 2 Buy now
13 Oct 1997 address Registered office changed on 13/10/97 from: 22 hanover square london W1 2BN 1 Buy now
19 Jan 1997 annual-return Return made up to 08/08/96; full list of members 6 Buy now
08 Aug 1995 incorporation Incorporation Company 36 Buy now