CECIL ROAD (ENFIELD) MANAGEMENT COMPANY LIMITED

167 Turners Hill, Waltham Cross, EN8 9BH, Hertfordshire
StatusACTIVE
Company No.09297462
Category
Incorporated05 Nov 2014
Age9 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

CECIL ROAD (ENFIELD) MANAGEMENT COMPANY LIMITED is an active with number 09297462. It was incorporated 9 years, 6 months, 9 days ago, on 05 November 2014. The company address is 167 Turners Hill, Waltham Cross, EN8 9BH, Hertfordshire.



Company Fillings

Accounts with accounts type dormant

Date: 14 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-01

Officer name: Linda Tracy Fail

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Penelope Nicolaou

Termination date: 2020-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-02

Officer name: Daniel Ashley Spencer

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-02

Officer name: Andreas Eleftheriou

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-28

Officer name: Ms Linda Tracy Fail

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-06

Officer name: Mr Andreas Eleftheriou

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Ashley Spencer

Appointment date: 2016-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Penelope Nicolaou

Appointment date: 2016-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Linda Tracy Fail

Appointment date: 2016-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-06

Officer name: Mr Nikesh Mistry

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maryline Stone

Termination date: 2016-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Thomas Holliday

Termination date: 2016-10-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maryline Stone

Termination date: 2016-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Feb 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Nov 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Feb 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-01-15

Officer name: Ian Gibbs Estate Management Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-23

Old address: 50 Lancaster Road Enfield Middlesex EN2 0BY England

New address: 167 Turners Hill Waltham Cross Hertfordshire EN8 9BH

Documents

View document PDF

Incorporation company

Date: 05 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMJ SUPPLIES LTD

21 FERNDALE ROAD,COVENTRY,CV7 7AH

Number:11342035
Status:ACTIVE
Category:Private Limited Company

ENJOY! CATERING FOR YOU LTD

UNIT 29, LONGSHOT INDUSTRIAL ESTATE,BRACKNELL,RG12 1RL

Number:09686834
Status:ACTIVE
Category:Private Limited Company

LAW 873 LIMITED

ST GEORGES HOSPITAL DE LA WARR ROAD,LYMINGTON,SO41 0PS

Number:03418103
Status:ACTIVE
Category:Private Limited Company

MOYBEG LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11721733
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RICHIESTON ESTATES LIMITED

24 VICTORIA CRESCENT ROAD,GLASGOW,G12 9DD

Number:SC526452
Status:ACTIVE
Category:Private Limited Company

TECH TRUCKS UK LIMITED

6B NORTH THE OLD SAWMILLS,EARDISLEY,HR3 6NR

Number:05682816
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