Download leads from Nexok and grow your business. Find out more

Ennerdale Lodge Residents Committee Limited

Documents

Total Documents201
Total Pages860

Filing History

26 February 2021Confirmation statement made on 13 February 2021 with no updates
26 October 2020Micro company accounts made up to 31 January 2020
13 February 2020Confirmation statement made on 13 February 2020 with no updates
15 October 2019Micro company accounts made up to 31 January 2019
21 February 2019Confirmation statement made on 13 February 2019 with updates
31 October 2018Micro company accounts made up to 31 January 2018
20 February 2018Confirmation statement made on 13 February 2018 with no updates
31 October 2017Micro company accounts made up to 31 January 2017
31 October 2017Micro company accounts made up to 31 January 2017
2 May 2017Confirmation statement made on 13 February 2017 with updates
2 May 2017Confirmation statement made on 13 February 2017 with updates
20 April 2017Register inspection address has been changed from Flat 7 Ennerdale Road Richmond Surrey TW9 3PG England to Flat 1 Ennerdale Lodge 9 Ennerdale Road Richmond Surrey TW9 3PG
20 April 2017Register inspection address has been changed from Flat 7 Ennerdale Road Richmond Surrey TW9 3PG England to Flat 1 Ennerdale Lodge 9 Ennerdale Road Richmond Surrey TW9 3PG
12 April 2017Registered office address changed from 6 Birnam Close Ripley Woking Surrey GU23 6JH to 4 Beaufort Parklands Railton Road Guildford GU2 9JX on 12 April 2017
12 April 2017Registered office address changed from 6 Birnam Close Ripley Woking Surrey GU23 6JH to 4 Beaufort Parklands Railton Road Guildford GU2 9JX on 12 April 2017
2 March 2017Termination of appointment of Martin Douglas Bush as a director on 31 December 2016
2 March 2017Termination of appointment of Martin Douglas Bush as a director on 31 December 2016
2 March 2017Appointment of Mr James Stevenson as a director on 31 December 2016
2 March 2017Appointment of Mr James Stevenson as a director on 31 December 2016
19 September 2016Total exemption small company accounts made up to 31 January 2016
19 September 2016Total exemption small company accounts made up to 31 January 2016
11 March 2016Register(s) moved to registered inspection location Flat 7 Ennerdale Road Richmond Surrey TW9 3PG
11 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 7
11 March 2016Register(s) moved to registered inspection location Flat 7 Ennerdale Road Richmond Surrey TW9 3PG
11 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 7
10 March 2016Register inspection address has been changed to Flat 7 Ennerdale Road Richmond Surrey TW9 3PG
10 March 2016Register inspection address has been changed to Flat 7 Ennerdale Road Richmond Surrey TW9 3PG
13 November 2015Total exemption small company accounts made up to 31 January 2015
13 November 2015Total exemption small company accounts made up to 31 January 2015
5 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 7
5 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 7
25 November 2014Total exemption full accounts made up to 31 January 2014
25 November 2014Total exemption full accounts made up to 31 January 2014
20 February 2014Appointment of Ms Vanessa Elizabeth Mcconkey as a director
20 February 2014Appointment of Ms Vanessa Elizabeth Mcconkey as a director
17 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 7
17 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 7
30 October 2013Total exemption small company accounts made up to 31 January 2013
30 October 2013Total exemption small company accounts made up to 31 January 2013
20 August 2013Termination of appointment of Nicholine Hayward as a director
20 August 2013Termination of appointment of Nicholine Hayward as a director
5 July 2013Annual return made up to 13 February 2013 with a full list of shareholders
5 July 2013Annual return made up to 13 February 2013 with a full list of shareholders
5 July 2013Termination of appointment of Nicholine Hayward as a director
5 July 2013Register inspection address has been changed
5 July 2013Termination of appointment of Nicholine Hayward as a director
5 July 2013Register inspection address has been changed
24 June 2013Registered office address changed from Flat 1 9 Ennerdale Road Kew Gardens Richmond Surrey TW9 3PG United Kingdom on 24 June 2013
24 June 2013Registered office address changed from Flat 1 9 Ennerdale Road Kew Gardens Richmond Surrey TW9 3PG United Kingdom on 24 June 2013
2 November 2012Total exemption full accounts made up to 31 January 2012
2 November 2012Total exemption full accounts made up to 31 January 2012
11 October 2012Appointment of Mr Martin Douglas Bush as a director
11 October 2012Appointment of Mr Martin Douglas Bush as a director
6 July 2012Termination of appointment of James Stevenson as a secretary
6 July 2012Termination of appointment of James Stevenson as a secretary
6 July 2012Termination of appointment of James Stevenson as a director
6 July 2012Termination of appointment of James Stevenson as a director
8 May 2012Director's details changed for Nicholine Miriam Hayward on 7 May 2012
8 May 2012Director's details changed for James Stevenson on 7 May 2012
8 May 2012Director's details changed for James Stevenson on 7 May 2012
8 May 2012Director's details changed for James Stevenson on 7 May 2012
8 May 2012Director's details changed for Nicholine Miriam Hayward on 7 May 2012
8 May 2012Annual return made up to 13 February 2012 with a full list of shareholders
8 May 2012Director's details changed for Nicholine Miriam Hayward on 7 May 2012
8 May 2012Annual return made up to 13 February 2012 with a full list of shareholders
18 February 2012Compulsory strike-off action has been discontinued
18 February 2012Compulsory strike-off action has been discontinued
16 February 2012Total exemption full accounts made up to 31 January 2011
16 February 2012Total exemption full accounts made up to 31 January 2011
31 January 2012First Gazette notice for compulsory strike-off
31 January 2012First Gazette notice for compulsory strike-off
21 February 2011Annual return made up to 13 February 2011 with a full list of shareholders
21 February 2011Annual return made up to 13 February 2011 with a full list of shareholders
22 November 2010Total exemption full accounts made up to 31 January 2010
22 November 2010Total exemption full accounts made up to 31 January 2010
28 September 2009Total exemption full accounts made up to 31 January 2008
28 September 2009Return made up to 15/08/09; full list of members
28 September 2009Return made up to 15/08/09; full list of members
28 September 2009Total exemption full accounts made up to 31 January 2009
28 September 2009Total exemption full accounts made up to 31 January 2008
28 September 2009Restoration by order of the court
28 September 2009Total exemption full accounts made up to 31 January 2009
28 September 2009Restoration by order of the court
23 June 2009Final Gazette dissolved via compulsory strike-off
23 June 2009Final Gazette dissolved via compulsory strike-off
10 March 2009First Gazette notice for compulsory strike-off
10 March 2009First Gazette notice for compulsory strike-off
27 October 2008Registered office changed on 27/10/2008 from, wildbanks, dunsford, exeter, devon, EX6 7AA
27 October 2008Return made up to 15/08/08; full list of members
27 October 2008Director's change of particulars / james stevenson / 27/10/2008
27 October 2008Location of debenture register
27 October 2008Location of debenture register
27 October 2008Location of register of members
27 October 2008Director's change of particulars / james stevenson / 27/10/2008
27 October 2008Return made up to 15/08/08; full list of members
27 October 2008Location of register of members
27 October 2008Registered office changed on 27/10/2008 from, wildbanks, dunsford, exeter, devon, EX6 7AA
13 May 2008Director appointed james stevenson
13 May 2008Director appointed james stevenson
29 February 2008Appointment terminated director martin bush
29 February 2008Appointment terminated director martin bush
4 February 2008Secretary resigned
4 February 2008Return made up to 15/08/07; full list of members
4 February 2008Location of register of members
4 February 2008Secretary resigned
4 February 2008Return made up to 15/08/07; full list of members
4 February 2008Location of register of members
2 December 2007Total exemption small company accounts made up to 31 January 2007
2 December 2007Total exemption small company accounts made up to 31 January 2007
27 November 2007New secretary appointed
27 November 2007New secretary appointed
28 July 2007Registered office changed on 28/07/07 from: jj homes properties LTD, 146 stanley park road, carshalton, SM5 3JG
28 July 2007Registered office changed on 28/07/07 from: jj homes properties LTD, 146 stanley park road, carshalton, SM5 3JG
15 January 2007Director resigned
15 January 2007Director resigned
11 January 2007New director appointed
11 January 2007New director appointed
11 October 2006Total exemption full accounts made up to 31 January 2006
11 October 2006Total exemption full accounts made up to 31 January 2006
26 September 2006Return made up to 15/08/06; full list of members
26 September 2006Return made up to 15/08/06; full list of members
24 July 2006Total exemption full accounts made up to 31 January 2005
24 July 2006Total exemption full accounts made up to 31 January 2005
6 September 2005Return made up to 15/08/05; full list of members
6 September 2005Return made up to 15/08/05; full list of members
16 November 2004Total exemption full accounts made up to 31 January 2004
16 November 2004Total exemption full accounts made up to 31 January 2004
3 September 2004Return made up to 15/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
3 September 2004Return made up to 15/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
24 August 2004Secretary resigned
24 August 2004Secretary resigned
24 May 2004New secretary appointed
24 May 2004New secretary appointed
14 May 2004Registered office changed on 14/05/04 from: ennerdale lodge, 9 ennerdale road, kew richmond, surrey TW9 3PG
14 May 2004Registered office changed on 14/05/04 from: ennerdale lodge, 9 ennerdale road, kew richmond, surrey TW9 3PG
14 May 2004Director resigned
14 May 2004Director resigned
3 February 2004New director appointed
3 February 2004New director appointed
23 October 2003Return made up to 15/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
23 October 2003Return made up to 15/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
3 May 2003Total exemption full accounts made up to 31 January 2003
3 May 2003Total exemption full accounts made up to 31 January 2003
16 December 2002Total exemption full accounts made up to 31 January 2002
16 December 2002Total exemption full accounts made up to 31 January 2002
9 October 2002New secretary appointed;new director appointed
9 October 2002New secretary appointed;new director appointed
9 October 2002Return made up to 15/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
9 October 2002Return made up to 15/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
5 December 2001Total exemption full accounts made up to 31 January 2001
5 December 2001Total exemption full accounts made up to 31 January 2001
22 November 2001Secretary resigned;director resigned
22 November 2001Secretary resigned;director resigned
16 August 2001Return made up to 15/08/01; full list of members
16 August 2001Return made up to 15/08/01; full list of members
21 November 2000Accounts for a small company made up to 31 January 2000
21 November 2000Accounts for a small company made up to 31 January 2000
22 August 2000Return made up to 15/08/00; full list of members
22 August 2000Return made up to 15/08/00; full list of members
30 November 1999Accounts for a small company made up to 31 January 1999
30 November 1999Accounts for a small company made up to 31 January 1999
19 October 1999Director resigned
19 October 1999Director resigned
7 September 1999New director appointed
7 September 1999New director appointed
7 September 1999Return made up to 25/08/99; full list of members
7 September 1999Return made up to 25/08/99; full list of members
23 July 1999Director resigned
23 July 1999Director resigned
1 December 1998Accounts for a small company made up to 31 January 1998
1 December 1998Accounts for a small company made up to 31 January 1998
1 September 1998Secretary resigned
1 September 1998Director resigned
1 September 1998New director appointed
1 September 1998New secretary appointed
1 September 1998New secretary appointed
1 September 1998Return made up to 25/08/98; change of members
1 September 1998Director resigned
1 September 1998Secretary resigned
1 September 1998Director resigned
1 September 1998Director resigned
1 September 1998New director appointed
1 September 1998Return made up to 25/08/98; change of members
11 March 1998New director appointed
11 March 1998New director appointed
21 October 1997Return made up to 25/08/97; full list of members
21 October 1997Director resigned
21 October 1997Director resigned
21 October 1997Return made up to 25/08/97; full list of members
20 October 1997Accounts for a small company made up to 31 January 1997
20 October 1997Accounts for a small company made up to 31 January 1997
29 October 1996Accounts for a small company made up to 31 January 1996
29 October 1996Accounts for a small company made up to 31 January 1996
6 September 1996Return made up to 25/08/96; no change of members
6 September 1996Return made up to 25/08/96; no change of members
30 November 1995Accounts for a small company made up to 31 January 1995
30 November 1995Accounts for a small company made up to 31 January 1995
10 October 1995Return made up to 25/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 October 1995Return made up to 25/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 August 1992Incorporation
25 August 1992Incorporation
Sign up now to grow your client base. Plans & Pricing