ENLIGHTENMENT PARTNERSHIP LIMITED

Company Documents

DateDescription
01/10/191 October 2019 STRUCK OFF AND DISSOLVED

View Document

16/07/1916 July 2019 FIRST GAZETTE

View Document

27/04/1927 April 2019 DISS40 (DISS40(SOAD))

View Document

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 FIRST GAZETTE

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

27/04/1727 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/04/169 April 2016 DISS40 (DISS40(SOAD))

View Document

07/04/167 April 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA JANE CLARK / 16/02/2016

View Document

29/03/1629 March 2016 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/01/1515 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR GILLIAN NEIGHBOUR

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM UNIT 10 CAMPHILL INDUSTRIAL ESTATE CAMPHILL ROAD WEST BYFLEET SURREY KT14 6EW ENGLAND

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM SOUTHVIEW NORTHCHAPEL PETWORTH WEST SUSSEX GU28 9HW ENGLAND

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM UNIT 10 CAMPHILL INDUSTRIAL ESTATE CAMPHILL ROAD WEST BYFLEET SURREY KT14 6EW

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA JANE CLARK / 29/01/2014

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARGERY NEIGHBOUR / 29/01/2014

View Document

29/01/1429 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, SECRETARY MELANIE BEATRICE ANN PRICE

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM 60-62 OLD LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QZ UNITED KINGDOM

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR TRACY ANN CASTELL

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR MELANIE PRICE

View Document

18/01/1318 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

14/03/1214 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

09/03/129 March 2012 PREVSHO FROM 31/12/2011 TO 31/07/2011

View Document

26/01/1226 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

29/12/1029 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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