ENSIGN PARK LIMITED

Company Documents

DateDescription
22/03/2522 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

17/02/2517 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

16/02/2416 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

05/04/235 April 2023 Change of details for Hanson Land Development Limited as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Registered office address changed from Hanson House 14 Castle Hill Maidenhead SL6 4JJ to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on 2023-04-03

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

16/02/2316 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

03/03/223 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

13/03/2013 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

15/01/2015 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/01/2020

View Document

07/01/207 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

06/03/196 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

19/03/1819 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANSON LAND DEVELOPMENT LIMITED

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

10/03/1710 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED DR CARSTEN MATTHIAS WENDT

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE

View Document

19/05/1619 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

11/03/1611 March 2016 SECRETARY APPOINTED WENDY FIONA ROGERS

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, SECRETARY ROGER TYSON

View Document

18/02/1618 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER GRETTON / 02/08/2014

View Document

22/07/1522 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

08/05/158 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

11/08/1411 August 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

27/03/1427 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR SEYDA PIRINCCIOGLU

View Document

24/07/1324 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

21/03/1321 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

23/07/1223 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

26/07/1126 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED DAVID JONATHAN CLARKE

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GUYATT

View Document

30/03/1130 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED SEYDA PIRINCCIOGLU

View Document

22/07/1022 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER THOMAS VIRLEY TYSON / 01/10/2009

View Document

22/07/1022 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER GRETTON / 01/10/2009

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN GUYATT / 01/10/2009

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LECLERCQ

View Document

07/04/107 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD GIMMLER

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROBERT GIMMLER / 01/09/2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GRETTON / 23/09/2008

View Document

09/09/089 September 2008 DIRECTOR APPOINTED RICHARD ROBERT GIMMLER

View Document

08/09/088 September 2008 DIRECTOR APPOINTED CHRISTIAN LECLERCQ

View Document

08/09/088 September 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED BENJAMIN JOHN GUYATT

View Document

11/08/0811 August 2008 SECRETARY APPOINTED ROGER THOMAS VIRLEY TYSON

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID EGAN

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM DRANSFIELD

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM DRANSFIELD

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 1 GROSVENOR PLACE LONDON SW1X 7JH

View Document

07/07/087 July 2008 DIRECTOR APPOINTED EDWARD ALEXANDER GRETTON

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR SIMON JONES

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES CANE

View Document

31/12/0731 December 2007 SECRETARY RESIGNED

View Document

30/12/0730 December 2007 NEW SECRETARY APPOINTED

View Document

28/12/0728 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

03/05/033 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

01/08/021 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0227 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0117 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

21/02/0121 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0027 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

18/05/9918 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/994 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS

View Document

25/07/9825 July 1998 NEW DIRECTOR APPOINTED

View Document

25/07/9825 July 1998 NEW SECRETARY APPOINTED

View Document

25/07/9825 July 1998 SECRETARY RESIGNED

View Document

25/07/9825 July 1998 DIRECTOR RESIGNED

View Document

25/07/9825 July 1998 NEW DIRECTOR APPOINTED

View Document

25/07/9825 July 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

23/03/9823 March 1998 REGISTERED OFFICE CHANGED ON 23/03/98 FROM: BEAZER HOUSE LOWER BRISTOL ROAD BATH BA2 3EY

View Document

27/07/9727 July 1997 RETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

04/08/964 August 1996 RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

18/08/9518 August 1995 RETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

04/09/944 September 1994 RETURN MADE UP TO 01/09/94; FULL LIST OF MEMBERS

View Document

18/07/9418 July 1994 EXEMPTION FROM APPOINTING AUDITORS 30/06/94

View Document

21/06/9421 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9429 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

16/09/9316 September 1993 RETURN MADE UP TO 12/09/93; FULL LIST OF MEMBERS

View Document

28/04/9328 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

18/10/9218 October 1992 RETURN MADE UP TO 12/09/92; NO CHANGE OF MEMBERS

View Document

22/06/9222 June 1992 REGISTERED OFFICE CHANGED ON 22/06/92 FROM: 20 MANVERS ST BATH BA1 1LX

View Document

02/06/922 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/922 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

25/09/9125 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9120 September 1991 RETURN MADE UP TO 12/09/91; NO CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

26/06/9126 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/06/9126 June 1991 DIRECTOR RESIGNED

View Document

25/06/9125 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9125 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9119 June 1991 NEW DIRECTOR APPOINTED

View Document

19/06/9119 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/04/9116 April 1991 DIRECTOR RESIGNED

View Document

13/02/9113 February 1991 S.366A,252 05/12/90

View Document

01/10/901 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/09/9030 September 1990 RETURN MADE UP TO 12/09/90; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 S366A/S252 06/09/90

View Document

28/06/9028 June 1990 NEW DIRECTOR APPOINTED

View Document

22/05/9022 May 1990 DIRECTOR RESIGNED

View Document

07/03/907 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/8910 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/8928 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/894 September 1989 COMPANY NAME CHANGED MAYORDENE LIMITED CERTIFICATE ISSUED ON 05/09/89

View Document

17/08/8917 August 1989 NC INC ALREADY ADJUSTED

View Document

17/08/8917 August 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/07/89

View Document

17/08/8917 August 1989 VARYING SHARE RIGHTS AND NAMES 31/07/89

View Document

17/08/8917 August 1989 CONVE

View Document

17/08/8917 August 1989 NC INC ALREADY ADJUSTED

View Document

16/08/8916 August 1989 REGISTERED OFFICE CHANGED ON 16/08/89 FROM: 19 BRUTON PLACE LONDON W1X 7AB

View Document

16/08/8916 August 1989 NEW DIRECTOR APPOINTED

View Document

16/08/8916 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

03/08/893 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/893 August 1989 REGISTERED OFFICE CHANGED ON 03/08/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

12/05/8912 May 1989 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