Advanced company searchLink opens in new window

ENDSLEIGH PARK LIMITED

Company number 11088203

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)
19 Oct 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
10 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
01 Nov 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
16 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with updates
27 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
19 May 2021 MR01 Registration of charge 110882030004, created on 11 May 2021
19 May 2021 MR01 Registration of charge 110882030005, created on 11 May 2021
18 May 2021 MR01 Registration of charge 110882030003, created on 11 May 2021
22 Jan 2021 CS01 Confirmation statement made on 28 November 2020 with updates
19 Jan 2021 AA Accounts for a small company made up to 30 November 2019
19 Jan 2021 AAMD Amended accounts for a small company made up to 30 November 2018
18 Nov 2020 AP01 Appointment of Mr Stewart James Davies as a director on 18 November 2020
18 Nov 2020 PSC02 Notification of Endsleigh Park Holdings Limited as a person with significant control on 18 November 2020
18 Nov 2020 PSC07 Cessation of James Martyn Ledger as a person with significant control on 18 November 2020
18 Nov 2020 AP01 Appointment of Mr Anthony William Jude Cundall as a director on 18 November 2020
18 Nov 2020 TM01 Termination of appointment of James Martyn Ledger as a director on 18 November 2020
12 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
06 Dec 2019 AD01 Registered office address changed from Endsleigh Park 481 Beverley Road Hull HU6 7LJ England to Sterling House Maple Court Tankersley Barnsley S75 3DP on 6 December 2019
05 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2019 AA Total exemption full accounts made up to 30 November 2018
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2019 AD01 Registered office address changed from Flat 2, Kingston Villas 17-18 Pearson Park Hull East Yorkshire HU5 2DE England to Endsleigh Park 481 Beverley Road Hull HU6 7LJ on 10 January 2019
03 Jan 2019 CS01 Confirmation statement made on 28 November 2018 with no updates
11 Apr 2018 MR01 Registration of charge 110882030001, created on 29 March 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.