ST. ENODOC PROPERTIES LIMITED

Company Documents

DateDescription
25/01/2425 January 2024 Final Gazette dissolved following liquidation

View Document

25/01/2425 January 2024 Final Gazette dissolved following liquidation

View Document

25/10/2325 October 2023 Return of final meeting in a members' voluntary winding up

View Document

16/11/2216 November 2022 Micro company accounts made up to 2022-10-31

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Registered office address changed from 9 Tregarne Terrace St. Austell Cornwall PL25 4DD to Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 2022-11-09

View Document

09/11/229 November 2022 Appointment of a voluntary liquidator

View Document

09/11/229 November 2022 Declaration of solvency

View Document

09/11/229 November 2022 Resolutions

View Document

01/11/221 November 2022 Previous accounting period shortened from 2023-03-29 to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Micro company accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

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

View Accounts

10/12/2110 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

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

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

View Accounts

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD CROWDY / 09/09/2015

View Document

29/09/1529 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 10 NORWICH STREET LONDON EC4A 1BD

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/09/1425 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, SECRETARY BIBI ALLY

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/09/1319 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/10/1217 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

26/01/1226 January 2012 SECRETARY APPOINTED BIBI RAHIMA ALLY

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/10/1120 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, SECRETARY ALAN CLARKE

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/09/1021 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN MICHAEL CLARKE / 08/09/2010

View Document

21/09/1021 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES CROWDY / 08/09/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/10/086 October 2008 SECTION 175(5) QUOTED 01/10/2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

06/02/066 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0414 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/09/0315 September 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/12/0218 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

19/09/0219 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0212 September 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/023 July 2002 REGISTERED OFFICE CHANGED ON 03/07/02 FROM: ST CUBY, DAYMAR BAY, TREBETHERICK WADEBRIDGE CORNWALL PL27 6SA

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED

View Document

14/05/0214 May 2002 SECRETARY RESIGNED

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 08/09/97; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/09/9611 September 1996 RETURN MADE UP TO 08/09/96; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 RETURN MADE UP TO 08/09/95; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/04/9521 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/9523 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

12/09/9412 September 1994 RETURN MADE UP TO 08/09/94; FULL LIST OF MEMBERS

View Document

15/09/9315 September 1993 RETURN MADE UP TO 08/09/93; FULL LIST OF MEMBERS

View Document

21/07/9321 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/01/9312 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/09/9224 September 1992 RETURN MADE UP TO 08/09/92; FULL LIST OF MEMBERS

View Document

15/05/9215 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9224 February 1992 REGISTERED OFFICE CHANGED ON 24/02/92 FROM: ST CUBY, DAYNAR BAY, TRIKITHERICK WADIBRIDGE CORNWALL

View Document

19/02/9219 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/09/9111 September 1991 RETURN MADE UP TO 08/09/91; FULL LIST OF MEMBERS

View Document

15/02/9115 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/02/915 February 1991 RETURN MADE UP TO 10/12/90; FULL LIST OF MEMBERS

View Document

02/06/902 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9022 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/09/898 September 1989 RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 29/03

View Document

23/09/8823 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/09/8816 September 1988 RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS

View Document

21/09/8721 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/03/8713 March 1987 RETURN MADE UP TO 12/03/87; FULL LIST OF MEMBERS

View Document

11/03/8711 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

03/05/863 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

30/04/8630 April 1986 RETURN MADE UP TO 08/04/86; FULL LIST OF MEMBERS

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