ENFIELD ISLAND VILLAGE AREAS R9 & R10B MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

23/08/2523 August 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/09/2426 September 2024 Director's details changed for Mr Stephen Boyd Johnson on 2024-09-26

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Micro company accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Secretary's details changed for Amber Company Secretaries Limited on 2021-11-01

View Document

08/12/218 December 2021 Registered office address changed from Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England to 2 Tower Centre Hoddesdon EN11 8UR on 2021-12-08

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/10/179 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

27/08/1527 August 2015 23/08/15 NO MEMBER LIST

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR STEPHEN BOYD JOHNSON

View Document

28/08/1428 August 2014 23/08/14 NO MEMBER LIST

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHNSON

View Document

23/08/1323 August 2013 23/08/13 NO MEMBER LIST

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID FIELD

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR STEPHEN BOYD JOHNSON

View Document

24/08/1224 August 2012 23/08/12 NO MEMBER LIST

View Document

20/09/1120 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/09/112 September 2011 23/08/11 NO MEMBER LIST

View Document

27/01/1127 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/11/102 November 2010 PREVSHO FROM 31/08/2010 TO 31/03/2010

View Document

18/10/1018 October 2010 CURRSHO FROM 31/08/2011 TO 31/03/2011

View Document

27/08/1027 August 2010 23/08/10 NO MEMBER LIST

View Document

26/08/1026 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMBER COMPANY SECRETARIES LIMITED / 23/08/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES FIELD / 28/06/2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 008 MILL STUDIOS CRANE MEAD WARE HERTFORDSHIRE SG12 9PY ENGLAND

View Document

25/08/0925 August 2009 ANNUAL RETURN MADE UP TO 23/08/09

View Document

10/02/0910 February 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM AMBER MANAGEMENT 201 MILL STUDIO CRANE MEAD WARE HERTFORDSHIRE SG12 9PY

View Document

17/12/0817 December 2008 SECRETARY'S CHANGE OF PARTICULARS / AMBER COMPANY SECRETARIES LIMITED / 17/12/2008

View Document

17/09/0817 September 2008 ANNUAL RETURN MADE UP TO 23/08/08

View Document

07/07/087 July 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

23/10/0723 October 2007 ANNUAL RETURN MADE UP TO 23/08/07

View Document

01/10/071 October 2007 SECRETARY RESIGNED

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 197-205 HIGH STREET PONERS END ENFIELD MIDDLESEX EN3 4DZ

View Document

01/10/071 October 2007 NEW SECRETARY APPOINTED

View Document

25/07/0725 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

15/09/0615 September 2006 ANNUAL RETURN MADE UP TO 23/08/06

View Document

01/09/051 September 2005 ANNUAL RETURN MADE UP TO 23/08/05

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

17/12/0417 December 2004 REGISTERED OFFICE CHANGED ON 17/12/04

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 SECRETARY RESIGNED

View Document

17/12/0417 December 2004 NEW SECRETARY APPOINTED

View Document

17/12/0417 December 2004 ANNUAL RETURN MADE UP TO 23/08/04

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

13/11/0313 November 2003 ANNUAL RETURN MADE UP TO 23/08/03

View Document

23/08/0223 August 2002 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