Advanced company searchLink opens in new window

ENDEAVOUR HOMES LIMITED

Company number 03717342

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)
16 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
24 Sep 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 June 2012
05 Jul 2012 AD01 Registered office address changed from C/O Francis Clark North Quay House Sutton Harbour Plymouth PL4 0RA England on 5 July 2012
07 Jun 2012 SH01 Statement of capital following an allotment of shares on 16 April 2012
  • GBP 100,004
02 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
02 May 2012 CC04 Statement of company's objects
29 Feb 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Mar 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
16 Mar 2011 AD01 Registered office address changed from 3 Hatcher Close Honiton Devon EX14 2YG on 16 March 2011
15 Mar 2011 TM02 Termination of appointment of David Jones as a secretary
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Feb 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
27 Oct 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Loan agreement
19 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
31 Mar 2009 CERTNM Company name changed nirvana homes LIMITED\certificate issued on 01/04/09
24 Feb 2009 363a Return made up to 22/02/09; full list of members
10 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
10 Mar 2008 363a Return made up to 22/02/08; full list of members
01 Mar 2007 AA Accounts for a dormant company made up to 31 December 2006
26 Feb 2007 363a Return made up to 22/02/07; full list of members
02 Mar 2006 CERTNM Company name changed south west microfilm LIMITED\certificate issued on 02/03/06
23 Feb 2006 363a Return made up to 22/02/06; full list of members
22 Feb 2006 288a New director appointed
22 Feb 2006 AA Accounts for a dormant company made up to 31 December 2005