ENYS PROPERTY CO.LIMITED

Company Documents

DateDescription
07/07/247 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/08/238 August 2023 Micro company accounts made up to 2023-01-31

View Document

01/07/231 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/09/2224 September 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/10/2110 October 2021 Micro company accounts made up to 2021-01-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / ARABELLA SOPHIA ROSS / 18/06/2019

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KERI LOUISE SUMMERS / 13/06/2019

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KERI LOUISE SUMMERS / 13/06/2019

View Document

08/06/198 June 2019 DIRECTOR APPOINTED MISS KERI LOUISE SUMMERS

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR BEN DAVIDSON

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/09/1816 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

08/07/188 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/09/1710 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/08/167 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

09/07/169 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/07/1513 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, SECRETARY ALISON HARRIS

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, SECRETARY ALISON HARRIS

View Document

13/07/1513 July 2015 SECRETARY APPOINTED MISS KATHRYN JANE TROWER

View Document

13/07/1513 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED JAKOB WARREN

View Document

04/04/154 April 2015 APPOINTMENT TERMINATED, DIRECTOR SALLY GOODSWEN

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/07/1412 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

12/07/1412 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED ARABELLA SOPHIA ROSS

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOYCE HOWELL

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/07/134 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/06/133 June 2013 DIRECTOR APPOINTED JOHN HARDING PRYSOR-JONES

View Document

03/06/133 June 2013 SECRETARY APPOINTED ALISON HARRIS

View Document

19/05/1319 May 2013 APPOINTMENT TERMINATED, DIRECTOR MICHELLE THOMAS

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, SECRETARY MICHELLE THOMAS

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM FLAT 4 ENYS COURT 81/83 ENYS ROAD EASTBOURNE SUSSEX BN21 2DX UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

04/09/124 September 2012 DIRECTOR APPOINTED SALLY ANN GOODSWEN

View Document

04/08/124 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANNE YOUNG

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/07/121 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED JOYCE ALICE HOWELL

View Document

06/05/126 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANITA RIGDEN

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/08/115 August 2011 SECRETARY APPOINTED MICHELLE ANNETTE THOMAS

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH VANESSA CAMP / 06/07/2011

View Document

06/07/116 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, SECRETARY MICHELLE THOMAS

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE YOUNG / 01/07/2010

View Document

17/08/1017 August 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH VANESSA CAMP / 01/07/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN TROWER / 01/07/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN DAVIDSON / 01/07/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANITA JANE RIGDEN / 24/07/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ANNETTE THOMAS / 24/07/2010

View Document

24/07/1024 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WRIGHT

View Document

24/07/1024 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TROWER / 10/05/2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HODGER

View Document

03/02/093 February 2009 DIRECTOR APPOINTED SARAH VANESSA CAMP

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHELLE CLAYTON

View Document

16/07/0816 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM FLAT 4 ENYS COURT 81/83 ENYS ROAD EASTBOURNE BN21 2DX

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM FLAT 3 ENYS COURT 81/83 ENYS ROAD EASTBOURNE BN21 2DX

View Document

06/05/086 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

12/07/0412 July 2004 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 NEW DIRECTOR APPOINTED

View Document

26/07/0326 July 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

27/04/0027 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 REGISTERED OFFICE CHANGED ON 09/06/99

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 NEW SECRETARY APPOINTED

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 RETURN MADE UP TO 01/04/97; NO CHANGE OF MEMBERS

View Document

31/05/9731 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

26/04/9626 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

26/04/9626 April 1996 RETURN MADE UP TO 01/04/96; NO CHANGE OF MEMBERS

View Document

30/05/9530 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 01/04/95; FULL LIST OF MEMBERS

View Document

06/09/946 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

31/03/9431 March 1994 RETURN MADE UP TO 01/04/94; FULL LIST OF MEMBERS

View Document

31/03/9431 March 1994 REGISTERED OFFICE CHANGED ON 31/03/94

View Document

16/12/9316 December 1993 NEW DIRECTOR APPOINTED

View Document

15/12/9315 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/9313 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 REGISTERED OFFICE CHANGED ON 10/05/93

View Document

10/05/9310 May 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 RETURN MADE UP TO 01/04/93; FULL LIST OF MEMBERS

View Document

10/05/9310 May 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/04/9327 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/05/9213 May 1992 DIRECTOR RESIGNED

View Document

24/04/9224 April 1992 RETURN MADE UP TO 01/04/92; NO CHANGE OF MEMBERS

View Document

24/04/9224 April 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

24/04/9224 April 1992 REGISTERED OFFICE CHANGED ON 24/04/92

View Document

12/04/9112 April 1991 RETURN MADE UP TO 01/04/91; NO CHANGE OF MEMBERS

View Document

12/04/9112 April 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

02/05/902 May 1990 RETURN MADE UP TO 18/04/90; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

22/05/8922 May 1989 RETURN MADE UP TO 03/05/89; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

11/05/8811 May 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

20/04/8820 April 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

05/06/875 June 1987 RETURN MADE UP TO 08/04/87; FULL LIST OF MEMBERS

View Document

27/04/8727 April 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

15/05/8615 May 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

15/05/8615 May 1986 ANNUAL RETURN MADE UP TO 09/04/86

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