ENNISMORE MANAGEMENT LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-11-07 with no updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2024-09-23

View Document

23/09/2423 September 2024 Annual accounts for year ending 23 Sep 2024

View Accounts

15/07/2415 July 2024 Accounts for a dormant company made up to 2023-09-23

View Document

12/12/2312 December 2023 Appointment of Mr Nicholas Adrian Edward Zervos as a director on 2022-10-07

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

09/08/239 August 2023 Termination of appointment of Lillemor Gardener as a director on 2023-08-09

View Document

07/08/237 August 2023 Accounts for a dormant company made up to 2022-09-23

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

23/09/2223 September 2022 Annual accounts for year ending 23 Sep 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/08/2020 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LILLEMOR GARDENER

View Document

12/04/1912 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

20/03/1820 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/03/2018

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

19/10/1719 October 2017 CORPORATE SECRETARY APPOINTED HILLGATE MANAGEMENT

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/04/1713 April 2017 APPOINTMENT TERMINATED, SECRETARY CHELSEA PROPERTY MANAGEMENT LTD

View Document

07/11/167 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 30 THURLOE STREET LONDON SW7 2LT

View Document

25/05/1625 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

02/11/152 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/05/1526 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

03/11/143 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/05/1429 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/10/1330 October 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/11/121 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/05/1224 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / LILLEMOR GARDENER / 14/11/2011

View Document

14/11/1114 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/11/101 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

21/06/1021 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

03/11/093 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHELSEA PROPERTY MANAGEMENT LTD / 02/11/2009

View Document

03/11/093 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LILLEMOR GARDENER / 02/11/2009

View Document

24/06/0924 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

31/10/0831 October 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

14/04/0514 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 30/10/04; NO CHANGE OF MEMBERS

View Document

30/12/0330 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 30/10/03; NO CHANGE OF MEMBERS

View Document

08/01/038 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 SECRETARY RESIGNED

View Document

29/03/0129 March 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

15/12/9915 December 1999 SECRETARY RESIGNED

View Document

15/12/9915 December 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 NEW SECRETARY APPOINTED

View Document

23/06/9923 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/05/9925 May 1999 RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS

View Document

25/05/9925 May 1999 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 REGISTERED OFFICE CHANGED ON 19/05/99 FROM: BRYNHEDYDD PENTRE POETH ROAD BASSALEG NEWPORT GWENT NP1 9LN

View Document

19/05/9919 May 1999 NEW SECRETARY APPOINTED

View Document

17/08/9817 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 REGISTERED OFFICE CHANGED ON 02/07/96 FROM: 27 PARK PLACE CARDIFF CF1 3BA

View Document

02/07/962 July 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9620 February 1996 STRIKE-OFF ACTION DISCONTINUED

View Document

19/02/9619 February 1996 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

19/02/9619 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/12/9519 December 1995 FIRST GAZETTE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

12/01/9412 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9412 January 1994 RETURN MADE UP TO 30/10/93; NO CHANGE OF MEMBERS

View Document

30/11/9230 November 1992 RETURN MADE UP TO 30/10/92; NO CHANGE OF MEMBERS

View Document

05/08/925 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

30/03/9230 March 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

15/01/9215 January 1992 REGISTERED OFFICE CHANGED ON 15/01/92

View Document

15/01/9215 January 1992 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

21/05/9121 May 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

06/03/916 March 1991 RETURN MADE UP TO 20/12/90; NO CHANGE OF MEMBERS

View Document

23/04/9023 April 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

06/04/906 April 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

06/04/906 April 1990 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 NEW DIRECTOR APPOINTED

View Document

07/04/897 April 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

12/09/8812 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/01/8822 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/10/8712 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/8719 May 1987 FULL ACCOUNTS MADE UP TO 30/09/83

View Document

19/05/8719 May 1987 FULL ACCOUNTS MADE UP TO 30/09/84

View Document

19/05/8719 May 1987 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

19/05/8719 May 1987 FULL ACCOUNTS MADE UP TO 30/09/82

View Document

19/05/8719 May 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

26/03/8726 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

05/03/875 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

23/02/8723 February 1987 RETURN MADE UP TO 31/12/82; FULL LIST OF MEMBERS

View Document

23/02/8723 February 1987 RETURN MADE UP TO 31/12/83; FULL LIST OF MEMBERS

View Document

23/02/8723 February 1987 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

07/01/877 January 1987 REGISTERED OFFICE CHANGED ON 07/01/87 FROM: 9 JOCKEY'S FIELDS LONDON WC1R 4BW

View Document

22/12/8622 December 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 NEW DIRECTOR APPOINTED

View Document

15/08/8615 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/07/8626 July 1986 REGISTERED OFFICE CHANGED ON 26/07/86 FROM: C/O MESSRS ROOKE HOLT AND CO 83 EBURY STREET LONDON SW1W 9QY

View Document

13/07/8113 July 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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