Advanced company searchLink opens in new window

ENDSLEIGH LIMITED

Company number 04335786

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Nov 2019 AA Accounts for a small company made up to 28 February 2019
23 Oct 2019 AP01 Appointment of Miss Zamzam Ibrahim as a director on 1 July 2019
09 Aug 2019 CH01 Director's details changed for Mr Jeffery Charles Brinley on 9 August 2019
09 Aug 2019 AD01 Registered office address changed from Shurdington Road Cheltenham Spa Gloucestershire GL51 4UE to Endsleigh Insurance Services Limited Shurdington Road Cheltenham Spa Gloucestershire GL51 4UE on 9 August 2019
27 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Senior facilities agreement 31/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Feb 2019 MR01 Registration of charge 043357860003, created on 22 February 2019
01 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Redemption date of a,b and c preference shares changed 14/07/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with updates
13 Dec 2018 PSC07 Cessation of Zurich Holdings (Uk) Limited as a person with significant control on 29 March 2018
13 Dec 2018 PSC07 Cessation of Zurich Holdings (Uk) Limited as a person with significant control on 29 March 2018
30 Nov 2018 SH02 Sub-division of shares on 8 August 2018
28 Nov 2018 SH08 Change of share class name or designation
16 Oct 2018 AA01 Current accounting period extended from 31 December 2018 to 28 February 2019
09 Oct 2018 CH01 Director's details changed for Mr James Maxwell Carruthers on 5 October 2018
05 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
06 Sep 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub div 08/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2018 TM02 Termination of appointment of Endsleigh Corporate Secretary Limited as a secretary on 5 June 2018
05 Jun 2018 MR01 Registration of charge 043357860002, created on 29 May 2018
17 Apr 2018 PSC02 Notification of Trafalgar Bidco Limited as a person with significant control on 29 March 2018
10 Apr 2018 AP01 Appointment of Mr James Maxwell Carruthers as a director on 29 March 2018
10 Apr 2018 AP01 Appointment of Mr Matthew Ray Neave as a director on 29 March 2018
10 Apr 2018 AP01 Appointment of Mr Carl Anthony Shuker as a director on 29 March 2018
10 Apr 2018 TM01 Termination of appointment of James Thomas Gaunt Butler as a director on 29 March 2018
10 Apr 2018 TM01 Termination of appointment of James Barrington Quin as a director on 26 March 2018
10 Apr 2018 AP01 Appointment of Mr Andrew James Galbraith as a director on 29 March 2018