ENSOR PROPERTIES LTD

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

04/01/234 January 2023 Termination of appointment of Paul Ensor Neville-Jones as a director on 2022-12-23

View Document

04/01/234 January 2023 Director's details changed for Mr Antony Wright on 2022-12-11

View Document

04/01/234 January 2023 Cessation of Paul Ensor Neville-Jones as a person with significant control on 2022-12-23

View Document

16/02/2216 February 2022 Director's details changed for Mr Antony Wright on 2022-02-04

View Document

16/02/2216 February 2022 Change of details for Mr Anthony James Wright as a person with significant control on 2022-02-04

View Document

10/02/2210 February 2022 Confirmation statement made on 2021-12-29 with updates

View Document

08/11/218 November 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

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/04/1915 April 2019 PREVEXT FROM 31/10/2018 TO 31/03/2019

View Document

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

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

09/01/199 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY WRIGHT

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR RACHEL NEVILLE-JONES

View Document

19/01/1819 January 2018 CESSATION OF RACHEL LOUISE NEVILLE-JONES AS A PSC

View Document

19/01/1819 January 2018 CESSATION OF RACHEL LOUISE NEVILLE-JONES AS A PSC

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR RACHEL NEVILLE-JONES

View Document

29/12/1729 December 2017 DIRECTOR APPOINTED MR ANTONY WRIGHT

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

17/10/1717 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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