ENE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/05/2524 May 2025 | Confirmation statement made on 2025-04-08 with no updates |
17/01/2517 January 2025 | Micro company accounts made up to 2024-11-30 |
11/12/2411 December 2024 | Previous accounting period shortened from 2025-02-28 to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
20/11/2420 November 2024 | Micro company accounts made up to 2024-02-28 |
14/10/2414 October 2024 | Satisfaction of charge 114025570001 in part |
22/04/2422 April 2024 | Registered office address changed from 21 Coningesby Drive Watford WD17 3BD England to Merlin's Wood, 1 South Park Drive Gerrards Cross SL9 8JJ on 2024-04-22 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-08 with no updates |
22/04/2422 April 2024 | Change of details for Mr Daniel Paul Lawrence as a person with significant control on 2024-04-01 |
22/04/2422 April 2024 | Director's details changed for Mr Daniel Paul Lawrence on 2024-04-01 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
10/10/2310 October 2023 | Micro company accounts made up to 2023-02-28 |
15/05/2315 May 2023 | Confirmation statement made on 2023-04-08 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
08/04/228 April 2022 | Cessation of Philip East as a person with significant control on 2022-04-04 |
08/04/228 April 2022 | Cessation of David Chandler Newman as a person with significant control on 2022-04-04 |
08/04/228 April 2022 | Confirmation statement made on 2022-04-08 with updates |
08/04/228 April 2022 | Cessation of Andrew Wentworth Everett as a person with significant control on 2022-04-04 |
08/04/228 April 2022 | Notification of Daniel Paul Lawrence as a person with significant control on 2022-04-04 |
06/04/226 April 2022 | Termination of appointment of Andrew Wentworth Everett as a director on 2022-04-04 |
06/04/226 April 2022 | Registered office address changed from Kings Works Kings Road Teddington TW11 0QB England to 21 Coningesby Drive Watford WD17 3BD on 2022-04-06 |
06/04/226 April 2022 | Appointment of Mr Daniel Paul Lawrence as a director on 2022-04-04 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/09/2130 September 2021 | Registered office address changed from 97B High Street Teddington Middlesex TW11 8HG England to Kings Works Kings Road Teddington TW11 0QB on 2021-09-30 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-06-30 |
26/07/2126 July 2021 | Confirmation statement made on 2021-06-05 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
04/03/194 March 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW WENTWORTH EVERETT / 01/03/2019 |
04/03/194 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WENTWORTH EVERETT / 01/03/2019 |
12/07/1812 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114025570001 |
07/06/187 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company