ENIGMAR PROPERTY LIMITED - LANCASTER


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-27 View Report
Address. New address: 20 Mannin Way Lancaster Lancashire LA1 3SW. Old address: 129 Woodplumpton Road Fulwood Preston PR2 3LF United Kingdom. Change date: 2023-11-13. 2023-11-13 View Report
Accounts. Accounts type total exemption full. 2023-10-06 View Report
Confirmation statement. Statement with no updates. 2023-03-07 View Report
Accounts. Accounts type total exemption full. 2022-11-01 View Report
Confirmation statement. Statement with updates. 2022-03-08 View Report
Accounts. Accounts type total exemption full. 2021-12-06 View Report
Accounts. Accounts type total exemption full. 2021-03-12 View Report
Confirmation statement. Statement with updates. 2021-03-10 View Report
Confirmation statement. Statement with updates. 2020-03-03 View Report
Accounts. Accounts type total exemption full. 2019-12-20 View Report
Confirmation statement. Statement with updates. 2019-03-05 View Report
Accounts. Accounts type total exemption full. 2018-08-24 View Report
Confirmation statement. Statement with updates. 2018-03-12 View Report
Accounts. Accounts type total exemption full. 2017-10-14 View Report
Confirmation statement. Statement with updates. 2017-03-13 View Report
Officers. Change date: 2017-02-21. Officer name: Mr Mark Anthony Clarkson. 2017-02-21 View Report
Mortgage. Charge number: 099595160002. Charge creation date: 2017-02-14. 2017-02-15 View Report
Mortgage. Charge creation date: 2017-02-14. Charge number: 099595160001. 2017-02-15 View Report
Address. New address: 129 Woodplumpton Road Fulwood Preston PR2 3LF. Old address: Fern Villa Preston Road Ribchester Preston Lancashire PR3 3YD England. Change date: 2017-01-19. 2017-01-19 View Report
Annual return. With made up date full list shareholders. 2016-02-28 View Report
Accounts. Change account reference date company current extended. 2016-02-28 View Report
Officers. Officer name: Nigel John Fryer. Termination date: 2016-02-26. 2016-02-28 View Report
Incorporation. Capital: GBP 100 2016-01-19 View Report