ENNERSDALE INVESTMENTS LIMITED - GUILDFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-28 View Report
Officers. Officer name: Charles John Pearson Battersby. Termination date: 2023-08-10. 2023-09-19 View Report
Officers. Officer name: Miss Amy Battersby. Appointment date: 2023-08-24. 2023-08-24 View Report
Officers. Appointment date: 2023-08-24. Officer name: Mr Benjamin Henry Ellinger. 2023-08-24 View Report
Mortgage. Charge number: 7. 2023-05-10 View Report
Mortgage. Charge number: 8. 2023-05-10 View Report
Mortgage. Charge number: 6. 2023-05-10 View Report
Mortgage. Charge number: 5. 2023-05-10 View Report
Mortgage. Charge number: 4. 2023-05-10 View Report
Mortgage. Charge number: 3. 2023-05-10 View Report
Confirmation statement. Statement with no updates. 2023-03-30 View Report
Accounts. Accounts type total exemption full. 2022-12-30 View Report
Confirmation statement. Statement with no updates. 2022-04-19 View Report
Accounts. Accounts type total exemption full. 2021-12-22 View Report
Confirmation statement. Statement with no updates. 2021-04-27 View Report
Accounts. Accounts type total exemption full. 2021-03-30 View Report
Officers. Officer name: Gianluca Giangolini. Termination date: 2021-02-26. 2021-03-01 View Report
Address. Old address: Chritopher Wren House 40 West Street Reigate Surrey RH2 9BT. New address: C/O Twm Solicitors Llp 65 Woodbridge Road Guildford Surrey GU1 4rd. Change date: 2020-09-23. 2020-09-23 View Report
Confirmation statement. Statement with no updates. 2020-04-19 View Report
Accounts. Accounts type total exemption full. 2019-12-28 View Report
Confirmation statement. Statement with no updates. 2019-03-29 View Report
Accounts. Accounts type total exemption full. 2018-12-17 View Report
Confirmation statement. Statement with no updates. 2018-03-29 View Report
Accounts. Accounts type total exemption full. 2017-12-23 View Report
Mortgage. Charge number: 005224040009. Charge creation date: 2017-05-16. 2017-05-31 View Report
Confirmation statement. Statement with updates. 2017-03-31 View Report
Accounts. Accounts type total exemption small. 2016-12-23 View Report
Annual return. With made up date full list shareholders. 2016-03-29 View Report
Accounts. Accounts type total exemption small. 2016-01-10 View Report
Annual return. With made up date full list shareholders. 2015-04-01 View Report
Officers. Officer name: Mr Gianluca Giangolini. Appointment date: 2015-01-01. 2015-02-23 View Report
Accounts. Accounts type total exemption small. 2014-12-28 View Report
Annual return. With made up date full list shareholders. 2014-03-31 View Report
Accounts. Accounts type total exemption small. 2013-12-09 View Report
Annual return. With made up date full list shareholders. 2013-04-19 View Report
Officers. Change date: 2012-04-24. Officer name: Christopher Neville Rayner. 2013-04-19 View Report
Officers. Change date: 2012-04-24. Officer name: Christopher Neville Rayner. 2013-04-19 View Report
Accounts. Accounts type total exemption small. 2012-12-18 View Report
Annual return. With made up date full list shareholders. 2012-03-29 View Report
Accounts. Accounts type total exemption small. 2012-01-08 View Report
Annual return. With made up date full list shareholders. 2011-04-06 View Report
Accounts. Accounts type total exemption small. 2011-01-07 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 8. 2010-07-07 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 7. 2010-06-19 View Report
Annual return. With made up date full list shareholders. 2010-04-09 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2010-02-06 View Report
Accounts. Accounts type total exemption small. 2010-01-25 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 6. 2010-01-12 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 5. 2009-12-31 View Report
Address. Description: Registered office changed on 01/09/2009 from c/o elliott & partners, city gates, 2-4 southgate chichester west sussex PO19 8DJ. 2009-09-01 View Report