Advanced company searchLink opens in new window

ENDEAVOUR NOMINEES LIMITED

Company number 06675334

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)
20 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
25 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
05 Sep 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
05 Sep 2012 AD01 Registered office address changed from 9-13 St Andrew Street London EC4A 3AF Uk on 5 September 2012
05 Sep 2012 CH01 Director's details changed for William Rupert Coldstream Clunie Cunningham on 1 January 2012
01 May 2012 AA Total exemption small company accounts made up to 31 August 2011
19 Sep 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
31 May 2011 AA Accounts for a dormant company made up to 31 August 2010
15 Feb 2011 TM01 Termination of appointment of Paul Hacker as a director
05 Oct 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
05 Oct 2010 TM01 Termination of appointment of William Cunningham as a director
13 May 2010 AA Accounts for a dormant company made up to 31 August 2009
19 Oct 2009 AR01 Annual return made up to 18 August 2009 with full list of shareholders
05 Sep 2008 288a Director appointed william rupert goldstream clunie cunningham
05 Sep 2008 288a Director appointed paul hacker
05 Sep 2008 288a Director appointed dr richard lawrence hargreaves
27 Aug 2008 288a Director appointed william rupery coldstream clunie cunningham
26 Aug 2008 288b Appointment terminated director sdg registrars LIMITED
18 Aug 2008 NEWINC Incorporation