ENTERPRISE RESIDENTIAL DEVELOPMENT LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Liquidators' statement of receipts and payments to 2025-01-09

View Document

05/03/245 March 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

15/01/2415 January 2024 Statement of affairs

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Registered office address changed from Scutches Barn 17 High Street Whittlesford Cambridge CB22 4LT England to Connexions 159 Princes Street Ipswich IP1 1QJ on 2024-01-15

View Document

15/01/2415 January 2024 Appointment of a voluntary liquidator

View Document

15/01/2415 January 2024 Resolutions

View Document

21/12/2321 December 2023 Termination of appointment of Dominic Henry Johnstone White as a director on 2023-12-20

View Document

21/12/2321 December 2023 Termination of appointment of Robert James Morell Keatley as a director on 2023-12-20

View Document

18/12/2318 December 2023 Termination of appointment of Christopher Charles Micklethwaite as a director on 2023-12-18

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

11/10/2311 October 2023 Termination of appointment of Simon John Brown as a director on 2023-09-30

View Document

11/10/2311 October 2023 Termination of appointment of Simon Brown as a secretary on 2023-09-30

View Document

11/10/2311 October 2023 Termination of appointment of Peter Robert Stocking as a director on 2023-09-30

View Document

01/09/231 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

28/04/2328 April 2023 Termination of appointment of Katy Sarah Jordan as a director on 2023-04-19

View Document

09/03/239 March 2023 Appointment of Mr Simon Brown as a secretary on 2023-03-09

View Document

09/03/239 March 2023 Termination of appointment of Marilyn Ann Gibb-Rice as a secretary on 2023-03-09

View Document

21/10/2221 October 2022 Appointment of Mrs Katy Sarah Jordan as a director on 2022-10-17

View Document

21/10/2221 October 2022 Appointment of Mrs Katy Sarah Jordan as a director on 2022-10-17

View Document

21/10/2221 October 2022 Termination of appointment of Katy Sarah Jordan as a director on 2022-10-17

View Document

17/10/2217 October 2022 Registration of charge 029174850015, created on 2022-10-11

View Document

01/10/221 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-31 with updates

View Document

22/11/2122 November 2021 Memorandum and Articles of Association

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

15/11/2115 November 2021 Statement of capital following an allotment of shares on 2021-09-21

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

06/09/196 September 2019 CESSATION OF NEIL JOHN DAVISON AS A PSC

View Document

06/09/196 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTERPRISE PROPERTY GROUP LIMITED

View Document

28/05/1928 May 2019 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

04/04/194 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

20/07/1820 July 2018 SECRETARY APPOINTED MRS MARILYN ANN GIBB-RICE

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, SECRETARY SIMON BROWN

View Document

27/04/1827 April 2018 COMPANY NAME CHANGED ENTERPRISE PROPERTY GROUP LIMITED CERTIFICATE ISSUED ON 27/04/18

View Document

26/01/1826 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

18/07/1718 July 2017 06/04/17 STATEMENT OF CAPITAL GBP 161.44

View Document

22/02/1722 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

16/01/1716 January 2017 16/01/17 STATEMENT OF CAPITAL GBP 159.83

View Document

20/12/1620 December 2016 SOLVENCY STATEMENT DATED 06/12/16

View Document

20/12/1620 December 2016 STATEMENT BY DIRECTORS

View Document

20/12/1620 December 2016 REDUCE ISSUED CAPITAL 12/12/2016

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM SCUTCHES BARN 17 HIGH STREET WHITTLESFORD CAMBRIDGESHIRE CB2 4LT

View Document

01/12/161 December 2016 03/11/16 STATEMENT OF CAPITAL GBP 184.83

View Document

24/11/1624 November 2016 VARYING SHARE RIGHTS AND NAMES

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEATLEY / 25/04/2016

View Document

31/03/1631 March 2016 REDUCE ISSUED CAPITAL 02/03/2016

View Document

31/03/1631 March 2016 SOLVENCY STATEMENT DATED 24/02/16

View Document

31/03/1631 March 2016 31/03/16 STATEMENT OF CAPITAL GBP 183.90

View Document

31/03/1631 March 2016 STATEMENT BY DIRECTORS

View Document

31/03/1631 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/165 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

04/11/154 November 2015 01/07/15 STATEMENT OF CAPITAL GBP 208.9

View Document

04/11/154 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN KEATLEY

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR DOMINIC HENRY JOHNSTONE WHITE

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHITE

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR JAMES KEATLEY

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR SIMON JOHN BROWN

View Document

21/04/1521 April 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

04/03/154 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

05/03/145 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

06/12/136 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MR PETER ROBERT STOCKING

View Document

25/03/1325 March 2013 CURREXT FROM 31/12/2012 TO 30/06/2013

View Document

08/03/138 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MR IAN RICHARD WATSON

View Document

13/09/1213 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR MORGAN JONES

View Document

08/03/128 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MORGAN LEWIS JONES / 13/01/2012

View Document

15/04/1115 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

11/03/1111 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RANKIN MACDONALD KEATLEY / 21/02/2011

View Document

28/06/1028 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

12/03/1012 March 2010 21/02/10 NO CHANGES

View Document

25/08/0925 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATE, DIRECTOR IAN RICHARD WATSON LOGGED FORM

View Document

05/05/095 May 2009 RETURN MADE UP TO 21/02/09; NO CHANGE OF MEMBERS

View Document

21/11/0821 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

10/11/0810 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/11/087 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/07/087 July 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 COMPANY NAME CHANGED ASHTENNE RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 07/09/07

View Document

29/06/0729 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 £ NC 150/1000 20/03/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 NC INC ALREADY ADJUSTED 20/03/07

View Document

14/04/0714 April 2007 DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 VARYING SHARE RIGHTS AND NAMES

View Document

14/04/0714 April 2007 MEMORANDUM OF ASSOCIATION

View Document

14/04/0714 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 21/02/05; NO CHANGE OF MEMBERS

View Document

16/09/0416 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 09/03/04; NO CHANGE OF MEMBERS

View Document

18/09/0318 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

22/03/0322 March 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0230 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

05/09/025 September 2002 REGISTERED OFFICE CHANGED ON 05/09/02 FROM: 3 BAKEHOUSE COURT 19 HIGH STREET SAFFRON WALDEN ESSEX CB10 1LD

View Document

27/03/0227 March 2002 RETURN MADE UP TO 21/03/02; NO CHANGE OF MEMBERS

View Document

21/02/0221 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/022 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/019 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0128 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

06/04/016 April 2001 RETURN MADE UP TO 02/04/01; NO CHANGE OF MEMBERS

View Document

10/11/0010 November 2000 SECRETARY RESIGNED

View Document

31/10/0031 October 2000 NEW SECRETARY APPOINTED

View Document

25/08/0025 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0023 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0023 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/07/0026 July 2000 ADOPT ARTICLES 09/12/99

View Document

16/05/0016 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/05/003 May 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0018 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0018 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 S-DIV 09/12/99

View Document

06/10/996 October 1999 REGISTERED OFFICE CHANGED ON 06/10/99 FROM: 1 DUCKETTS WHARF SOUTH STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 3AR

View Document

11/06/9911 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9914 April 1999 RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS

View Document

25/03/9925 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/04/9822 April 1998 RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

24/11/9724 November 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS

View Document

21/02/9721 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

10/10/9610 October 1996 £ NC 100/150 04/04/96

View Document

10/10/9610 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/04/96

View Document

10/10/9610 October 1996 NC INC ALREADY ADJUSTED 04/04/96

View Document

31/05/9631 May 1996 NEW DIRECTOR APPOINTED

View Document

03/05/963 May 1996 RETURN MADE UP TO 11/04/96; NO CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

09/01/969 January 1996 COMPANY NAME CHANGED ELLINGWELL LIMITED CERTIFICATE ISSUED ON 10/01/96

View Document

20/04/9520 April 1995 RETURN MADE UP TO 11/04/95; FULL LIST OF MEMBERS

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

14/06/9414 June 1994 NEW DIRECTOR APPOINTED

View Document

14/06/9414 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/9414 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/941 June 1994 REGISTERED OFFICE CHANGED ON 01/06/94 FROM: 5 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1EU

View Document

01/06/941 June 1994 ADOPT MEM AND ARTS 06/05/94

View Document

11/04/9411 April 1994 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