ENTERPRISE HOUSING SOLUTIONS CIC

08266097
71-75 SHELTON STREET LONDON ENGLAND WC2H 9JQ

Documents

Documents
Date Category Description Pages
02 May 2017 gazette Gazette Dissolved Compulsory 1 Buy now
10 Jan 2017 gazette Gazette Notice Compulsory 1 Buy now
27 Oct 2016 officers Termination of appointment of secretary (Ordered Management Secretary Ltd) 1 Buy now
26 Jun 2016 accounts Annual Accounts 9 Buy now
12 Apr 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Apr 2016 gazette Gazette Notice Compulsory 1 Buy now
26 Nov 2015 annual-return Annual Return 3 Buy now
17 Nov 2015 officers Change of particulars for corporate secretary (Ordered Management Secretary Ltd) 1 Buy now
09 Sep 2015 officers Appointment of director (Mr William Aspinall) 2 Buy now
09 Sep 2015 officers Termination of appointment of director (Simon Anthony Weir) 1 Buy now
03 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jun 2015 accounts Amended Accounts 6 Buy now
11 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2014 annual-return Annual Return 3 Buy now
02 Sep 2014 accounts Annual Accounts 7 Buy now
08 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jul 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Feb 2014 officers Termination of appointment of director (Clairemont Millard) 1 Buy now
18 Feb 2014 annual-return Annual Return 3 Buy now
18 Feb 2014 address Move Registers To Sail Company 1 Buy now
18 Feb 2014 address Change Sail Address Company 1 Buy now
17 Feb 2014 officers Appointment of corporate secretary (Ordered Management Secretary Ltd) 2 Buy now
12 Feb 2014 address Change Registered Office Address Company With Date Old Address 3 Buy now
24 Oct 2012 incorporation Incorporation Community Interest Company 39 Buy now