ENFIELD PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/01/245 January 2024 Current accounting period extended from 2023-12-30 to 2024-03-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-30

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2021-12-30

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-11-22

View Document

19/01/2219 January 2022 Memorandum and Articles of Association

View Document

19/01/2219 January 2022 Resolutions

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

19/12/1419 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 019499840038

View Document

04/12/144 December 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

05/11/135 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

20/02/1320 February 2013 DISS40 (DISS40(SOAD))

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM
233 HIGH STREET
GATESHEAD
TYNE & WEAR
NE8 1AS

View Document

19/02/1319 February 2013 FIRST GAZETTE

View Document

19/02/1319 February 2013 Annual return made up to 17 October 2012 with full list of shareholders

View Document

08/10/128 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/04/125 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37

View Document

02/12/112 December 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

26/10/1026 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

09/04/109 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRANCIS CRAIG / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE CHARLTON / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT CHARLTON / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE CRAIG / 05/03/2010

View Document

03/12/093 December 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW FRANCIS CRAIG / 03/12/2009

View Document

28/11/0928 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36

View Document

04/11/094 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/11/0824 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/07/0818 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 34 CHARGES

View Document

03/07/083 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35

View Document

14/11/0714 November 2007 RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM:
272 DURHAM ROAD
GATESHEAD
TYNE AND WEAR
NE8 4JR

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/10/0630 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0513 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/11/045 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/11/012 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/10/0118 October 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/10/9920 October 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS

View Document

14/08/9614 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 17/10/95; NO CHANGE OF MEMBERS

View Document

07/08/957 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/957 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/957 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/954 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/11/9430 November 1994 RETURN MADE UP TO 17/10/94; NO CHANGE OF MEMBERS

View Document

27/07/9427 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9427 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9427 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9427 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9427 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9427 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9427 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9426 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

20/05/9420 May 1994 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

17/01/9417 January 1994 NEW DIRECTOR APPOINTED

View Document

03/11/933 November 1993 RETURN MADE UP TO 17/10/93; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/933 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/08/9326 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9313 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9313 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/938 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

14/06/9314 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9314 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9314 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9310 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9310 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9325 February 1993 AUDITOR'S RESIGNATION

View Document

01/12/921 December 1992 NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 RETURN MADE UP TO 17/10/92; NO CHANGE OF MEMBERS

View Document

07/09/927 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

17/03/9217 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/929 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/917 October 1991 RETURN MADE UP TO 17/10/91; NO CHANGE OF MEMBERS

View Document

19/08/9119 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9119 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9119 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9119 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/905 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

05/12/905 December 1990 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

29/11/9029 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9025 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9025 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9025 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9025 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9015 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

15/01/9015 January 1990 RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 RETURN MADE UP TO 08/10/88; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

08/11/888 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/871 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

01/11/871 November 1987 RETURN MADE UP TO 06/09/87; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/874 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/874 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document


More Company Information


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