ENSIGN PROPERTIES PORTFOLIO LTD
Company Documents
| Date | Description | 
|---|---|
| 13/08/2413 August 2024 | Final Gazette dissolved via voluntary strike-off | 
| 28/05/2428 May 2024 | First Gazette notice for voluntary strike-off | 
| 28/05/2428 May 2024 | First Gazette notice for voluntary strike-off | 
| 15/05/2415 May 2024 | Application to strike the company off the register | 
| 07/09/237 September 2023 | Confirmation statement made on 2023-09-06 with updates | 
| 03/07/233 July 2023 | Withdraw the company strike off application | 
| 02/05/232 May 2023 | First Gazette notice for voluntary strike-off | 
| 02/05/232 May 2023 | First Gazette notice for voluntary strike-off | 
| 19/04/2319 April 2023 | Application to strike the company off the register | 
| 07/03/237 March 2023 | Total exemption full accounts made up to 2023-02-28 | 
| 01/03/231 March 2023 | Previous accounting period shortened from 2023-05-31 to 2023-02-28 | 
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 | 
| 13/02/2313 February 2023 | Total exemption full accounts made up to 2022-05-31 | 
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 | 
| 04/04/224 April 2022 | Amended total exemption full accounts made up to 2021-05-31 | 
| 25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 | 
| 07/02/227 February 2022 | Change of details for Fsr Trading Limited as a person with significant control on 2020-09-17 | 
| 09/08/219 August 2021 | Director's details changed for Mr Paul Nicholas Boughtwood on 2021-08-09 | 
| 06/08/216 August 2021 | Director's details changed for Mr Paul Nicholas Boughtwood on 2021-08-06 | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 03/03/213 March 2021 | 31/05/20 TOTAL EXEMPTION FULL | 
| 19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES | 
| 17/09/2017 September 2020 | REGISTERED OFFICE CHANGED ON 17/09/2020 FROM 1 ENSIGN HOUSE ADMIRALS WAY LONDON E14 9XQ UNITED KINGDOM | 
| 07/09/207 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS BOUGHTWOOD / 06/09/2020 | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 | 
| 23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES | 
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 | 
| 28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL | 
| 05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES | 
| 04/05/184 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 097644310001 | 
| 27/02/1827 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 | 
| 19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES | 
| 06/09/176 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FSR TRADING LIMITED | 
| 06/09/176 September 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/09/2017 | 
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 | 
| 08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES | 
| 18/11/1618 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 | 
| 18/11/1618 November 2016 | PREVSHO FROM 30/09/2016 TO 31/05/2016 | 
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 | 
| 07/09/157 September 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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