ENSENADA REEF LTD
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Micro company accounts made up to 2024-05-31 |
05/12/245 December 2024 | Confirmation statement made on 2024-12-05 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-05 with updates |
05/09/235 September 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
07/12/227 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
27/10/2227 October 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/12/2121 December 2021 | Secretary's details changed for Stiles Harold Williams Llp on 2021-12-10 |
21/12/2121 December 2021 | Register inspection address has been changed from Stiles Harold Williams Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-05 with updates |
20/12/2120 December 2021 | Register(s) moved to registered inspection location Stiles Harold Williams Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
22/12/2022 December 2020 | REGISTERED OFFICE CHANGED ON 22/12/2020 FROM C/O STILES HAROLD WILLIAMS LLP ONE JUBILEE STREET BRIGHTON EAST SUSSEX BN1 1GE |
22/12/2022 December 2020 | CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
12/12/1812 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
11/05/1811 May 2018 | APPOINTMENT TERMINATED, DIRECTOR DARREN SEAR |
02/01/182 January 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN RABBITTS |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES |
15/12/1715 December 2017 | DIRECTOR APPOINTED MR DARREN SEAR |
07/11/177 November 2017 | DIRECTOR APPOINTED HUW GRAHAM CLEAVER |
10/07/1710 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
24/06/1624 June 2016 | CURREXT FROM 31/01/2017 TO 31/05/2017 |
03/06/163 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
24/05/1624 May 2016 | CORPORATE SECRETARY APPOINTED STILES HAROLD WILLIAMS LLP |
24/05/1624 May 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
24/05/1624 May 2016 | APPOINTMENT TERMINATED, SECRETARY STILES HAROLD WILLIAMS |
05/02/165 February 2016 | 05/02/16 STATEMENT OF CAPITAL GBP 24 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/12/1529 December 2015 | SAIL ADDRESS CREATED |
29/12/1529 December 2015 | REGISTERED OFFICE CHANGED ON 29/12/2015 FROM C/O STILES HAROLD WILLIAMS ONE JUBILEE STREET BRIGHTON BN1 1GE ENGLAND |
29/12/1529 December 2015 | Annual return made up to 5 December 2015 with full list of shareholders |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
21/10/1521 October 2015 | CORPORATE SECRETARY APPOINTED STILES HAROLD WILLIAMS |
21/10/1521 October 2015 | REGISTERED OFFICE CHANGED ON 21/10/2015 FROM 7 - 9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA |
03/03/153 March 2015 | Annual return made up to 5 December 2014 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
06/02/146 February 2014 | Annual return made up to 5 December 2013 with full list of shareholders |
03/02/143 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERAINT RABBITTS / 05/12/2013 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
27/02/1327 February 2013 | Annual return made up to 5 December 2012 with full list of shareholders |
26/02/1326 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERAINT RABBITTS / 05/12/2012 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
18/06/1218 June 2012 | APPOINTMENT TERMINATED, SECRETARY MICHAEL BARKER |
18/06/1218 June 2012 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARKER |
03/03/123 March 2012 | DISS40 (DISS40(SOAD)) |
01/03/121 March 2012 | Annual return made up to 5 December 2011 with full list of shareholders |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 January 2011 |
31/01/1231 January 2012 | FIRST GAZETTE |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
16/03/1116 March 2011 | DIRECTOR APPOINTED MR JOHN GERAINT RABBITTS |
19/01/1119 January 2011 | Annual return made up to 5 December 2010 with full list of shareholders |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
18/03/1018 March 2010 | Annual return made up to 5 December 2009 with full list of shareholders |
21/10/0921 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
16/07/0916 July 2009 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
13/07/0913 July 2009 | SECRETARY APPOINTED MR MICHAEL JOHN BARKER |
06/07/096 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARKER / 06/07/2009 |
03/07/093 July 2009 | DIRECTOR APPOINTED MR MICHAEL JOHN BARKER |
24/06/0924 June 2009 | APPOINTMENT TERMINATED SECRETARY TRACEY JONES |
24/06/0924 June 2009 | APPOINTMENT TERMINATED DIRECTOR GILLIAN SIMPSON |
05/05/095 May 2009 | REGISTERED OFFICE CHANGED ON 05/05/2009 FROM 21 ENSENADA REEF EASTBOURNE BN23 5AF |
29/04/0929 April 2009 | DISS40 (DISS40(SOAD)) |
28/04/0928 April 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
10/03/0910 March 2009 | FIRST GAZETTE |
05/12/075 December 2007 | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
01/10/071 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
19/12/0619 December 2006 | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS |
23/08/0623 August 2006 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/01/07 |
19/04/0619 April 2006 | NC INC ALREADY ADJUSTED 01/04/06 |
19/04/0619 April 2006 | £ NC 24/26 01/04/06 |
05/12/055 December 2005 | SECRETARY RESIGNED |
05/12/055 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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