ENNERDALE PROPERTY SERVICES LIMITED - SALE


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

Description Filing date
Accounts. Accounts type unaudited abridged. 2023-12-14 View Report
Confirmation statement. Statement with no updates. 2023-09-21 View Report
Accounts. Accounts type unaudited abridged. 2022-12-11 View Report
Confirmation statement. Statement with updates. 2022-09-22 View Report
Persons with significant control. Psc name: Heather Murray. Notification date: 2022-06-01. 2022-09-22 View Report
Accounts. Accounts type unaudited abridged. 2022-01-31 View Report
Confirmation statement. Statement with no updates. 2021-09-24 View Report
Officers. Appointment date: 2021-09-14. Officer name: Mrs Heather Murray. 2021-09-24 View Report
Confirmation statement. Statement with updates. 2020-09-25 View Report
Accounts. Accounts type dormant. 2020-05-14 View Report
Confirmation statement. Statement with updates. 2019-09-20 View Report
Resolution. Description: Resolutions. 2019-09-16 View Report
Address. Old address: Grosvenor House, 22 Grafton Street, Altrincham Cheshire WA14 1DU. New address: 22 Ennerdale Drive Sale M33 5NE. Change date: 2019-09-16. 2019-09-16 View Report
Officers. Officer name: Regional Property Solutions Limited. Termination date: 2019-09-16. 2019-09-16 View Report
Accounts. Accounts type dormant. 2019-04-09 View Report
Confirmation statement. Statement with no updates. 2018-12-10 View Report
Accounts. Accounts type dormant. 2018-06-08 View Report
Confirmation statement. Statement with no updates. 2017-12-01 View Report
Accounts. Accounts type dormant. 2017-04-13 View Report
Confirmation statement. Statement with updates. 2016-12-16 View Report
Accounts. Accounts type dormant. 2016-04-18 View Report
Accounts. Accounts type dormant. 2015-12-23 View Report
Annual return. With made up date full list shareholders. 2015-12-22 View Report
Accounts. Change account reference date company previous shortened. 2015-12-14 View Report
Accounts. Accounts type dormant. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2014-12-17 View Report
Accounts. Accounts type dormant. 2014-08-31 View Report
Annual return. With made up date full list shareholders. 2013-12-16 View Report
Accounts. Accounts type dormant. 2013-04-25 View Report
Annual return. With made up date full list shareholders. 2012-12-10 View Report
Accounts. Accounts type dormant. 2012-03-06 View Report
Annual return. With made up date full list shareholders. 2011-11-22 View Report
Officers. Officer name: Mr Charles Hulme Hollins Murray. 2011-11-02 View Report
Officers. Officer name: Charles Murray. 2011-11-02 View Report
Accounts. Accounts type dormant. 2011-01-12 View Report
Annual return. With made up date full list shareholders. 2010-11-25 View Report
Accounts. Accounts type dormant. 2010-08-11 View Report
Annual return. With made up date full list shareholders. 2009-11-26 View Report
Officers. Officer name: Regional Property Solutions Limited. Change date: 2009-10-02. 2009-11-26 View Report
Accounts. Accounts type dormant. 2009-09-07 View Report
Annual return. Legacy. 2008-12-03 View Report
Officers. Description: Director's change of particulars / regional property solutions LIMITED / 02/01/2008. 2008-12-03 View Report
Accounts. Accounts type total exemption small. 2008-09-29 View Report
Annual return. Legacy. 2007-12-13 View Report
Address. Description: Location of debenture register. 2007-12-13 View Report
Address. Description: Location of register of members. 2007-12-13 View Report
Address. Description: Registered office changed on 13/12/07 from: 1-5 the downs altrincham cheshire WA14 2QD. 2007-12-13 View Report
Accounts. Accounts type dormant. 2007-10-03 View Report
Annual return. Legacy. 2006-11-23 View Report
Accounts. Accounts type dormant. 2006-09-21 View Report