ENODIS PROPERTY GROUP LIMITED

Company Documents

DateDescription
15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN ROURKE

View Document

16/10/1916 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

16/10/1816 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR JOHN ALBERT JAMES ROURKE

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM VEAL

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR MAURICE JONES

View Document

03/11/163 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

28/01/1628 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIMA SECRETARY LIMITED / 08/06/2015

View Document

23/11/1523 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/07/1515 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

17/07/1417 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

16/06/1416 June 2014 16/06/14 STATEMENT OF CAPITAL GBP 1

View Document

16/06/1416 June 2014 SOLVENCY STATEMENT DATED 04/06/14

View Document

16/06/1416 June 2014 STATEMENT BY DIRECTORS

View Document

16/06/1416 June 2014 SHARE PREMIUM ACCOUNT CANCELLED 04/06/2014

View Document

16/06/1416 June 2014 REDUCE ISSUED CAPITAL 04/06/2014

View Document

17/02/1417 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/07/1319 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KACHMER

View Document

17/04/1317 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/07/1225 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

11/04/1211 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/07/1120 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED GRAHAM PHILIP BRISLEY VEAL

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN BLADES

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/07/1021 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR THOMAS DOERR

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED ADRIAN DAVID GRAY

View Document

26/08/0926 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE JONES / 30/01/2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED THOMAS DOERR

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/2009 FROM THEPLACE 175 HIGH HOLBORN LONDON WC1V 7AA

View Document

30/03/0930 March 2009 SECRETARY APPOINTED PRIMA SECRETARY LIMITED

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED SECRETARY RHONDA SYMS

View Document

02/03/092 March 2009 DIRECTOR APPOINTED MAURICE DELON JONES

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR S & W BERISFORD LIMITED

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HOOPER

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED MICHAEL JAMES KACHMER

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED KEVIN NICHOLAS BLADES

View Document

06/11/086 November 2008 CURREXT FROM 30/09/2008 TO 31/12/2008

View Document

30/10/0830 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOOPER / 27/10/2008

View Document

18/07/0818 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/07

View Document

16/07/0816 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM THEPLACE 175 HIGH HOLBORN LONDON WC1V 7AA

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED DAVID ROSS HOOPER

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR BERISFORD (OVERSEAS) LIMITED

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: WASHINGTON HOUSE 40-41 CONDUIT STREET LONDON W1S 2YQ

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/05

View Document

18/07/0618 July 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/04

View Document

15/07/0515 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/042 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/03

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/02

View Document

28/07/0328 July 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/01

View Document

21/07/0221 July 2002 RETURN MADE UP TO 15/07/02; NO CHANGE OF MEMBERS

View Document

25/04/0225 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/028 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0113 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0130 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0123 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0123 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0123 August 2001 RETURN MADE UP TO 15/07/01; NO CHANGE OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

11/05/0111 May 2001 REGISTERED OFFICE CHANGED ON 11/05/01 FROM: 1 FARNHAM ROAD GUILDFORD SURREY GU2 4RG

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: 6TH FLOOR WASHINGTON HOUSE 40-41 CONDUIT STREET LONDON W1S 2BF

View Document

12/02/0112 February 2001 NEW SECRETARY APPOINTED

View Document

12/02/0112 February 2001 SECRETARY RESIGNED

View Document

12/02/0112 February 2001 NEW SECRETARY APPOINTED

View Document

22/11/0022 November 2000 COMPANY NAME CHANGED BERISFORD PROPERTY GROUP LIMITED CERTIFICATE ISSUED ON 23/11/00

View Document

07/09/007 September 2000 REGISTERED OFFICE CHANGED ON 07/09/00 FROM: WASHINGTON HOUSE 40-41 CONDUIT STREET LONDON W1R 9FB

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 02/10/99

View Document

31/07/0031 July 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/997 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 26/09/98

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

05/03/995 March 1999 REGISTERED OFFICE CHANGED ON 05/03/99 FROM: 1 BAKER STREET LONDON W1M 1AA

View Document

22/10/9822 October 1998 NEW SECRETARY APPOINTED

View Document

22/10/9822 October 1998 SECRETARY RESIGNED

View Document

18/08/9818 August 1998 RETURN MADE UP TO 15/07/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 27/09/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 15/07/97; FULL LIST OF MEMBERS

View Document

15/07/9715 July 1997 FULL ACCOUNTS MADE UP TO 28/09/96

View Document

11/08/9611 August 1996 RETURN MADE UP TO 15/07/96; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

11/06/9611 June 1996 DIRECTOR RESIGNED

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995 RETURN MADE UP TO 15/07/95; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

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

08/09/948 September 1994 REGISTERED OFFICE CHANGED ON 08/09/94 FROM: BERISFORD WING ONE PRESCOT STREET LONDON E1 8AY

View Document

08/08/948 August 1994 RETURN MADE UP TO 15/07/94; FULL LIST OF MEMBERS

View Document

05/04/945 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

12/01/9412 January 1994 S369(4) SHT NOTICE MEET 19/11/93

View Document

19/10/9319 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9314 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/939 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/9329 July 1993 RETURN MADE UP TO 15/07/93; FULL LIST OF MEMBERS

View Document

09/07/939 July 1993 DIRECTOR RESIGNED

View Document

09/07/939 July 1993 NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

21/01/9321 January 1993 DIRECTOR RESIGNED

View Document

12/08/9212 August 1992 RETURN MADE UP TO 15/07/92; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992 NEW SECRETARY APPOINTED

View Document

11/08/9211 August 1992 SECRETARY RESIGNED

View Document

13/05/9213 May 1992 NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 DIRECTOR RESIGNED

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED

View Document

24/01/9224 January 1992 NEW DIRECTOR APPOINTED

View Document

19/01/9219 January 1992 DIRECTOR RESIGNED

View Document

19/01/9219 January 1992 NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

11/12/9111 December 1991 NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 DIRECTOR RESIGNED

View Document

31/10/9131 October 1991 DIRECTOR RESIGNED

View Document

24/10/9124 October 1991 NEW DIRECTOR APPOINTED

View Document

24/10/9124 October 1991 NEW DIRECTOR APPOINTED

View Document

18/10/9118 October 1991 NC INC ALREADY ADJUSTED 30/09/91

View Document

18/10/9118 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

17/10/9117 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9117 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9117 October 1991 £ NC 100/40000000 30/09/91

View Document

01/10/911 October 1991 COMPANY NAME CHANGED TARNWITH LIMITED CERTIFICATE ISSUED ON 01/10/91

View Document

26/09/9126 September 1991 REGISTERED OFFICE CHANGED ON 26/09/91 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

26/09/9126 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/9126 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/9126 September 1991 ALTER MEM AND ARTS 05/09/91

View Document

26/09/9126 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/9126 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/07/9115 July 1991 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