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)
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2018 PSC02 Notification of Zurich Holdings (Uk) Limited as a person with significant control on 6 April 2016
19 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
16 Jan 2017 CS01 Confirmation statement made on 6 December 2016 with updates
03 Jan 2017 TM01 Termination of appointment of Neil Andrew Freshwater as a director on 31 December 2016
28 Oct 2016 AP01 Appointment of Mr James Barrington Quin as a director on 19 October 2016
10 Oct 2016 TM01 Termination of appointment of David Charles George Nichols as a director on 6 September 2016
14 Jun 2016 TM01 Termination of appointment of Patrick Maurice Benoir Cohen as a director on 7 June 2016
07 May 2016 AA Group of companies' accounts made up to 31 December 2015
22 Feb 2016 AR01 Annual return made up to 6 December 2015
Statement of capital on 2016-02-22
  • GBP 1,001.98
07 Dec 2015 AP01 Appointment of Mr Patrick Maurice Benoir Cohen as a director on 7 October 2015
18 Sep 2015 AP01 Appointment of Mr David Charles George Nichols as a director on 1 September 2015
08 Sep 2015 TM01 Termination of appointment of Tim Holliday as a director on 31 August 2015
04 Aug 2015 TM01 Termination of appointment of Antony Alan Smith as a director on 31 July 2015
17 May 2015 AA Group of companies' accounts made up to 31 December 2014
01 May 2015 AP04 Appointment of Endsleigh Corporate Secretary Limited as a secretary on 30 April 2015
01 May 2015 TM02 Termination of appointment of David Parsons as a secretary on 30 April 2015
30 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,001.98
02 Jul 2014 TM01 Termination of appointment of Kay Martin as a director
02 Jul 2014 TM01 Termination of appointment of Ian Passmore as a director
19 Jun 2014 AP01 Appointment of Mr Tim Holliday as a director
02 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
07 May 2014 AP01 Appointment of Mr Neil Andrew Freshwater as a director
09 Apr 2014 TM01 Termination of appointment of Gerald Dodds as a director
09 Jan 2014 AR01 Annual return made up to 6 December 2013. List of shareholders has changed
Statement of capital on 2014-01-09
  • GBP 1,001.98