ENSIGN HOUSE MANAGEMENT (WATERSIDE) LIMITED

Company Documents

DateDescription
11/10/2211 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

11/10/2211 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 Termination of appointment of Gnn Services Llp as a director on 2022-02-07

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CORPORATE SECRETARY APPOINTED PLATINUM ASSOCIATES LTD

View Document

29/09/1929 September 2019 APPOINTMENT TERMINATED, SECRETARY ALLIANCE MANAGING AGENTS LIMITED

View Document

29/09/1929 September 2019 REGISTERED OFFICE CHANGED ON 29/09/2019 FROM 6 COCHRANE HOUSE ADMIRALS WAY LONDON E14 9UD

View Document

29/05/1929 May 2019 DISS40 (DISS40(SOAD))

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR BOLAJI ANDREW RANSON

View Document

22/03/1922 March 2019 CORPORATE DIRECTOR APPOINTED GNN SERVICES LLP

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL HOLLIDAY

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALLIANCE MANAGAING AGENTS LTD / 22/08/2018

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR FRANK HADDOCK

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR PAUL NICHOLAS BOUGHTWOOD

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

09/01/179 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR SFP PROPERTY LTD

View Document

15/05/1615 May 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/03/159 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

22/10/1422 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

27/03/1427 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

15/08/1315 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 33 STEWART ROAD HARPENDEN HERTS AL5 4QE UK

View Document

24/06/1324 June 2013 CORPORATE SECRETARY APPOINTED ALLIANCE MANAGAING AGENTS LTD

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL COLVILLE

View Document

10/04/1310 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

27/03/1227 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

01/11/111 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

22/03/1122 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

29/10/1029 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

21/04/1021 April 2010 CORPORATE DIRECTOR APPOINTED SFP PROPERTY LTD

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR MANISTER LIMITED

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE WALKER

View Document

15/04/1015 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MALCOLM WISDOM / 08/03/2010

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE WALKER

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR MANISTER LIMITED

View Document

02/12/092 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM 25 HOSIER LANE LONDON EC1A 9DW

View Document

02/06/092 June 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

04/04/084 April 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/01/0330 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/11/0213 November 2002 REGISTERED OFFICE CHANGED ON 13/11/02 FROM: THE CHARTER HOUSE CHARTER HOUSE SQUARE LONDON EC1M 6AP

View Document

28/03/0228 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/05/0118 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 RETURN MADE UP TO 08/03/00; CHANGE OF MEMBERS

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS

View Document

20/11/9820 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/07/9816 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/989 July 1998 RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS

View Document

25/01/9825 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/10/9716 October 1997 REGISTERED OFFICE CHANGED ON 16/10/97 FROM: 3 MALVERN HOUSE 199 MARSH WALL MERIDIAN GATE LONDON E14 9YT

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 RETURN MADE UP TO 08/03/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 NEW SECRETARY APPOINTED

View Document

20/03/9720 March 1997 SECRETARY RESIGNED

View Document

21/02/9721 February 1997 NEW SECRETARY APPOINTED

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/04/9619 April 1996 RETURN MADE UP TO 08/03/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/12/957 December 1995 REGISTERED OFFICE CHANGED ON 07/12/95 FROM: 22, HANOVER SQUARE, LONDON. W1A 2BN

View Document

19/04/9519 April 1995 RETURN MADE UP TO 08/03/95; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 NEW DIRECTOR APPOINTED

View Document

19/04/9519 April 1995 NEW DIRECTOR APPOINTED

View Document

04/01/954 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

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

18/04/9418 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/9418 April 1994 RETURN MADE UP TO 08/03/94; NO CHANGE OF MEMBERS

View Document

14/12/9314 December 1993 RETURN MADE UP TO 08/03/93; NO CHANGE OF MEMBERS

View Document

14/12/9314 December 1993 DIRECTOR RESIGNED

View Document

14/12/9314 December 1993 RETURN MADE UP TO 08/03/92; FULL LIST OF MEMBERS

View Document

04/08/934 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/03/935 March 1993 REGISTERED OFFICE CHANGED ON 05/03/93 FROM: ENSIGN HOUSE ADMIRALS WAY SOUTH QUAY LONDON E14 9RN

View Document

21/02/9321 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/12/9214 December 1992 AUDITOR'S RESIGNATION

View Document

22/09/9222 September 1992 DIRECTOR RESIGNED

View Document

04/07/924 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/10/9118 October 1991 RETURN MADE UP TO 08/03/91; NO CHANGE OF MEMBERS

View Document

23/01/9123 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/05/8923 May 1989 NEW DIRECTOR APPOINTED

View Document

16/05/8916 May 1989 RETURN MADE UP TO 08/03/89; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/11/8811 November 1988 NEW SECRETARY APPOINTED

View Document

11/11/8811 November 1988 NEW DIRECTOR APPOINTED

View Document

11/11/8811 November 1988 NEW DIRECTOR APPOINTED

View Document

08/12/878 December 1987 DIRECTOR RESIGNED

View Document

03/11/873 November 1987 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

28/09/8728 September 1987 REGISTERED OFFICE CHANGED ON 28/09/87 FROM: COCHRANE HOUSE SOUTH QUAY LONDON E14 9UD

View Document

21/04/8721 April 1987 ALTER MEM AND ARTS

View Document

02/03/872 March 1987 REGISTERED OFFICE CHANGED ON 02/03/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

02/03/872 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/8720 February 1987 COMPANY NAME CHANGED SAXONMARSH LIMITED CERTIFICATE ISSUED ON 20/02/87

View Document

07/01/877 January 1987 CERTIFICATE OF INCORPORATION

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