- Company Overview for ENDSLEIGH PARK LIMITED (11088203)
- Filing history for ENDSLEIGH PARK LIMITED (11088203)
- People for ENDSLEIGH PARK LIMITED (11088203)
- Charges for ENDSLEIGH PARK LIMITED (11088203)
- More for ENDSLEIGH PARK LIMITED (11088203)
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
|