ENDEAVOUR PROPERTIES (GODSTONE) LIMITED
Company number 00478126
- Company Overview for ENDEAVOUR PROPERTIES (GODSTONE) LIMITED (00478126)
- Filing history for ENDEAVOUR PROPERTIES (GODSTONE) LIMITED (00478126)
- People for ENDEAVOUR PROPERTIES (GODSTONE) LIMITED (00478126)
- Charges for ENDEAVOUR PROPERTIES (GODSTONE) LIMITED (00478126)
- More for ENDEAVOUR PROPERTIES (GODSTONE) LIMITED (00478126)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
30 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
02 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
29 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
09 Nov 2012 | AUD | Auditor's resignation | |
18 Oct 2012 | AUD | Auditor's resignation | |
15 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
15 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
15 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
15 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
15 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
21 Sep 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
21 Aug 2012 | MG01 |
Duplicate mortgage certificatecharge no:8
|
|
16 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
16 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
16 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
14 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
02 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Nov 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
03 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
25 Nov 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
05 Oct 2010 | AP01 | Appointment of Mr Richard Michael Andrew Fairall as a director | |
05 Oct 2010 | AP01 | Appointment of Miss Jennifer Louise Fairall as a director | |
05 Oct 2010 | AP01 | Appointment of Miss Karen Theresa Fairall as a director |