ENTERPRISE PROPERTY DEVELOPMENTS LTD

Company Documents

DateDescription
11/12/1811 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/09/1825 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1812 September 2018 APPLICATION FOR STRIKING-OFF

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR IAN KIRBY

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER LEAKEY

View Document

02/05/182 May 2018 DISS40 (DISS40(SOAD))

View Document

01/05/181 May 2018 30/04/17 UNAUDITED ABRIDGED

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

04/06/174 June 2017 REGISTERED OFFICE CHANGED ON 04/06/2017 FROM
UNIT 7 BRIDGEND BUSINESS CENTRE
BENNETT STREET
BRIDGEND
CF31 3SH

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/04/1717 April 2017 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

06/04/176 April 2017 DISS40 (DISS40(SOAD))

View Document

05/04/175 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

31/01/1731 January 2017 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/01/1613 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/01/1610 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER NORMAN COLLINS / 01/08/2015

View Document

10/01/1610 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BEATTIE / 01/08/2015

View Document

04/01/164 January 2016 Annual return made up to 6 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

04/12/144 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 6 November 2013 with full list of shareholders

View Document

21/01/1421 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/11/1228 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM CUFFERN GARAGE ROCH HAVERFORDWEST PEMBROKESHIRE SA62 6HB

View Document

02/05/122 May 2012 DISS40 (DISS40(SOAD))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/12/1115 December 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

14/12/1114 December 2011 SECRETARY APPOINTED MR ROBERT BEATTIE

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, SECRETARY ROGER LEAKEY

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 13-14 GELLIWASTAD ROAD PONTYPRIDD RHONDDA CYNON TAF CF37 2BW

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/01/114 January 2011 Annual return made up to 6 November 2010 with full list of shareholders

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM VALLEYS INNOVATION CENTRE NAVIGATION PARK ABERCYNON RHONDDA CYNON TAFF CF45 4SN

View Document

03/07/103 July 2010 DISS40 (DISS40(SOAD))

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR LYN BEATTIE

View Document

22/06/1022 June 2010 06/11/08 FULL LIST AMEND

View Document

22/06/1022 June 2010 06/11/07 FULL LIST AMEND

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GLASLYN KIRBY / 06/11/2009

View Document

17/06/1017 June 2010 Annual return made up to 6 November 2009 with full list of shareholders

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER COLLINS / 03/03/2007

View Document

14/07/0814 July 2008 GBP NC 1000/1200 25/06/2008

View Document

14/07/0814 July 2008 NC INC ALREADY ADJUSTED 25/06/08

View Document

14/07/0814 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/07/087 July 2008 DIRECTOR APPOINTED RONALD JOHN KIRK

View Document

16/11/0716 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 SECRETARY RESIGNED

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED

View Document

06/11/066 November 2006 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