ENFIELD (JKL) LIMITED - MIDDLESEX


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-03 View Report
Officers. Appointment date: 2023-12-13. Officer name: Mr Jonathan Andrew Spring. 2023-12-13 View Report
Accounts. Accounts type dormant. 2023-10-06 View Report
Confirmation statement. Statement with no updates. 2022-12-19 View Report
Accounts. Accounts type dormant. 2022-07-22 View Report
Confirmation statement. Statement with no updates. 2021-12-20 View Report
Accounts. Accounts type dormant. 2021-08-28 View Report
Confirmation statement. Statement with no updates. 2020-12-21 View Report
Accounts. Accounts type dormant. 2020-08-26 View Report
Officers. Officer name: Michael Blakey. Termination date: 2020-06-30. 2020-06-30 View Report
Confirmation statement. Statement with updates. 2019-12-18 View Report
Accounts. Accounts type dormant. 2019-07-11 View Report
Confirmation statement. Statement with updates. 2018-12-17 View Report
Accounts. Accounts type dormant. 2018-08-23 View Report
Officers. Officer name: Mr Jonathan Mark Baxter. Appointment date: 2018-01-18. 2018-01-29 View Report
Officers. Termination date: 2017-12-31. Officer name: Elizabeth Barbara Cheney. 2018-01-11 View Report
Confirmation statement. Statement with no updates. 2017-12-19 View Report
Officers. Officer name: Ms Elizabeth Barbara Cheney. Appointment date: 2017-04-24. 2017-04-24 View Report
Officers. Officer name: Susan Gaynor Hide. Termination date: 2017-04-24. 2017-04-24 View Report
Accounts. Accounts type dormant. 2017-03-27 View Report
Confirmation statement. Statement with updates. 2016-12-20 View Report
Accounts. Accounts type dormant. 2016-09-01 View Report
Officers. Change date: 2016-07-07. Officer name: Mr Michael Blakey. 2016-07-12 View Report
Change of constitution. Statement of companys objects. 2016-04-05 View Report
Resolution. Description: Resolutions. 2016-04-05 View Report
Annual return. With made up date full list shareholders. 2015-12-17 View Report
Officers. Officer name: Mr Robert Kenneth Williams. Appointment date: 2015-08-19. 2015-08-27 View Report
Officers. Appointment date: 2015-07-24. Officer name: Mrs Susan Gaynor Hide. 2015-07-29 View Report
Officers. Appointment date: 2015-07-24. Officer name: Mr Michael Blakey. 2015-07-29 View Report
Officers. Officer name: Jeremy Philip Hilton Vickers. Termination date: 2015-07-24. 2015-07-29 View Report
Officers. Termination date: 2015-07-24. Officer name: Jeremy Philip Hilton Vickers. 2015-07-29 View Report
Accounts. Accounts type dormant. 2015-06-05 View Report
Annual return. With made up date full list shareholders. 2014-12-17 View Report
Accounts. Accounts type dormant. 2014-09-25 View Report
Officers. Officer name: Martin Sidders. 2014-06-20 View Report
Officers. Officer name: Martin Sidders. 2014-06-20 View Report
Officers. Officer name: Martin Sidders. 2014-06-20 View Report
Officers. Officer name: Mr Jeremy Philip Hilton Vickers. 2014-06-20 View Report
Officers. Officer name: Mr Jeremy Philip Hilton Vickers. 2014-05-23 View Report
Annual return. With made up date full list shareholders. 2013-12-19 View Report
Accounts. Accounts type dormant. 2013-07-11 View Report
Mortgage. Charge number: 9. 2013-05-20 View Report
Change of name. Description: Company name changed rialto no. 5 LIMITED\certificate issued on 08/04/13. 2013-04-08 View Report
Change of name. Change of name notice. 2013-04-08 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 9. 2013-02-15 View Report
Annual return. With made up date full list shareholders. 2012-12-18 View Report
Accounts. Made up date. 2012-05-22 View Report
Officers. Officer name: Martin John Sidders. 2012-04-16 View Report
Officers. Officer name: David Tipping. 2012-04-16 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 9. 2012-03-21 View Report