ENNERDALE ESTATE (FREEHOLD) LIMITED

Paxton House Paxton House, Kingswood, KT20 6EJ, Surrey
StatusACTIVE
Company No.03848490
CategoryPrivate Limited Company
Incorporated27 Sep 1999
Age24 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

ENNERDALE ESTATE (FREEHOLD) LIMITED is an active private limited company with number 03848490. It was incorporated 24 years, 7 months, 26 days ago, on 27 September 1999. The company address is Paxton House Paxton House, Kingswood, KT20 6EJ, Surrey.



Company Fillings

Accounts with accounts type micro entity

Date: 10 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Gerrard

Termination date: 2017-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2017

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-20

Officer name: Mr Christopher Williams

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2017

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charlotte Gerrard

Change date: 2016-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tracy Heather Wiffen

Appointment date: 2016-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nili Order

Termination date: 2016-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2016

Action Date: 03 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charlotte Paget

Change date: 2016-07-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charlotte Paget

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Card

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Hayes

Documents

View document PDF

Change account reference date company current extended

Date: 04 Dec 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Williams

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Capital allotment shares

Date: 20 Aug 2012

Action Date: 10 Jul 2012

Category: Capital

Type: SH01

Capital : 110 GBP

Date: 2012-07-10

Documents

View document PDF

Capital allotment shares

Date: 02 May 2012

Action Date: 30 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-30

Capital : 105 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2012

Action Date: 23 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-23

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2011

Action Date: 27 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2010

Action Date: 27 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director joanna swatton

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288a

Description: Director appointed sean hayes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/07; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 24 May 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AAMD

Made up date: 2006-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2006

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2005

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 05/02/05 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ

Documents

View document PDF

Legacy

Date: 05 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 04 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 07 Oct 2002

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 01 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Resolution

Date: 19 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Sep 2000

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/00; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2000

Category: Capital

Type: 88(2)R

Description: Ad 02/02/00--------- £ si 17@5=85 £ ic 10/95

Documents

View document PDF

Incorporation company

Date: 27 Sep 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUCANE MEDICAL IMAGING LIMITED

68 WINSHAM GROVE,BATTERSEA,SW11 6NE

Number:04270090
Status:ACTIVE
Category:Private Limited Company

J.R. & S.R. WEBBER LIMITED

NORTH HOUSE WEST STREET,BLANDFORD FORUM,DT11 9AX

Number:00803331
Status:ACTIVE
Category:Private Limited Company

LINCOLN LODGE LIMITED

C/O HOUSE & SON LANSDOWNE HOUSE,BOURNEMOUTH,BH1 3JW

Number:04222699
Status:ACTIVE
Category:Private Limited Company

PLATINUM AUTOCENTRE LTD

UNIT 4,NEWPORT,NP9 7BB

Number:11944763
Status:ACTIVE
Category:Private Limited Company

SCATOLA ELECTRONICS LIMITED

1 CENTRAL TERRACE,DONCASTER,DN12 1DH

Number:11399502
Status:ACTIVE
Category:Private Limited Company

SPK MEDICINES MANAGEMENT CONSULTANCY LTD

31 GRANGE HILL,EDGWARE,HA8 9PG

Number:11545631
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source