Advanced company searchLink opens in new window

ENDLESS STRETCH LIMITED

Company number 09343058

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)
05 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
05 Mar 2018 PSC07 Cessation of William Graham Robertson as a person with significant control on 1 April 2017
05 Mar 2018 PSC02 Notification of Mcm Services No 1 Limited as a person with significant control on 1 April 2017
30 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
29 Sep 2017 AP01 Appointment of Mr Franco Graziani as a director on 1 April 2017
29 Sep 2017 TM01 Termination of appointment of William Graham Robertson as a director on 1 April 2017
02 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
27 Feb 2017 AP02 Appointment of Mcm Services No 1 Limited as a director on 20 February 2017
23 Feb 2017 TM01 Termination of appointment of Mcm Services Ltd as a director on 20 February 2017
05 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
30 Nov 2015 CH02 Director's details changed for City Leisure Holdings Limited on 6 November 2015
11 Nov 2015 AD01 Registered office address changed from Alderman Fenwick's House Pilgrim Street Newcastle upon Tyne NE1 6SQ to 77 Grey Street Newcastle upon Tyne NE1 6EF on 11 November 2015
04 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
04 Aug 2015 TM01 Termination of appointment of a director
03 Aug 2015 TM01 Termination of appointment of David Wells Ashworth as a director on 31 July 2015
22 Jul 2015 AP02 Appointment of City Leisure Holdings Limited as a director on 22 July 2015
20 Feb 2015 AD01 Registered office address changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ to Alderman Fenwick's House Pilgrim Street Newcastle upon Tyne NE1 6SQ on 20 February 2015
20 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
20 Feb 2015 AD01 Registered office address changed from Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF to Alderman Fenwick's House Pilgrim Street Newcastle upon Tyne NE1 6SQ on 20 February 2015
19 Feb 2015 TM01 Termination of appointment of Judith Jane Graziani as a director on 19 February 2015
19 Feb 2015 TM01 Termination of appointment of Judith Jane Graziani as a director on 19 February 2015
19 Feb 2015 AP01 Appointment of Mr David Wells Ashworth as a director on 19 February 2015
12 Jan 2015 AP01 Appointment of Mrs Judith Jane Graziani as a director on 1 January 2015
10 Jan 2015 MR01 Registration of charge 093430580001, created on 22 December 2014