- Company Overview for ENDURANCE CARE LTD. (06536056)
- Filing history for ENDURANCE CARE LTD. (06536056)
- People for ENDURANCE CARE LTD. (06536056)
- Charges for ENDURANCE CARE LTD. (06536056)
- Registers for ENDURANCE CARE LTD. (06536056)
- More for ENDURANCE CARE LTD. (06536056)
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) |
---|---|---|---|
06 Jun 2017 | AP01 | Appointment of Mr Jamil Mawji as a director on 31 May 2017 | |
06 Jun 2017 | AP01 | Appointment of Mr Faisal Lalani as a director on 31 May 2017 | |
06 Jun 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 | |
06 Jun 2017 | AD01 | Registered office address changed from Part Ground Floor & First Floor Two Parklands Great Park Rubery Rednal Birmingham B45 9PZ to 1-3 Pitt Street Heywood OL10 1JP on 6 June 2017 | |
26 Apr 2017 | MR04 | Satisfaction of charge 065360560005 in full | |
26 Apr 2017 | MR04 | Satisfaction of charge 065360560004 in full | |
26 Apr 2017 | MR04 | Satisfaction of charge 065360560006 in full | |
31 Mar 2017 | MR04 | Satisfaction of charge 065360560005 in part | |
31 Mar 2017 | MR04 | Satisfaction of charge 065360560004 in part | |
27 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
15 Mar 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
12 Jan 2016 | MR01 | Registration of charge 065360560006, created on 8 January 2016 | |
24 Dec 2015 | AA | Full accounts made up to 30 June 2015 | |
12 Jun 2015 | CERTNM |
Company name changed european lifestyles (fl) LIMITED\certificate issued on 12/06/15
|
|
04 Apr 2015 | MR01 | Registration of charge 065360560004, created on 31 March 2015 | |
04 Apr 2015 | MR01 | Registration of charge 065360560005, created on 31 March 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
13 Jan 2015 | AA | Full accounts made up to 30 June 2014 | |
30 Oct 2014 | TM01 | Termination of appointment of Albert Edward Smith as a director on 22 October 2014 | |
30 Oct 2014 | AP01 | Appointment of Ms Patricia Lesley Lee as a director on 22 October 2014 | |
10 Jun 2014 | MR04 | Satisfaction of charge 3 in full | |
07 May 2014 | AA | Full accounts made up to 30 June 2013 | |
17 Mar 2014 | AR01 | Annual return made up to 17 March 2014 with full list of shareholders | |
17 Mar 2014 | TM02 | Termination of appointment of Katharine Amelia Christabel Kandelaki as a secretary on 6 September 2013 |