- Company Overview for ENDSLEIGH LIMITED (04335786)
- Filing history for ENDSLEIGH LIMITED (04335786)
- People for ENDSLEIGH LIMITED (04335786)
- Charges for ENDSLEIGH LIMITED (04335786)
- More for ENDSLEIGH LIMITED (04335786)
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) |
---|---|---|---|
26 Nov 2024 | AP01 | Appointment of Mr Michael Raymond Millar as a director on 19 November 2024 | |
26 Nov 2024 | TM01 | Termination of appointment of Stuart Paul Rootham as a director on 19 November 2024 | |
02 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with updates | |
29 Aug 2024 | AP03 | Appointment of Mr Graeme Robert Manning as a secretary on 28 August 2024 | |
29 Aug 2024 | TM02 | Termination of appointment of Krystyna Ferguson as a secretary on 28 August 2024 | |
20 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
20 Jun 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/23 | |
20 Jun 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/23 | |
20 Jun 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/23 | |
06 Jun 2024 | TM01 | Termination of appointment of Alison Catherine Meckiffe as a director on 5 April 2024 | |
12 Apr 2024 | AP01 | Appointment of Mr Stuart Paul Rootham as a director on 9 April 2024 | |
12 Apr 2024 | AP01 | Appointment of Mr Jonathan Paul Cumpstey as a director on 9 April 2024 | |
06 Nov 2023 | SH19 |
Statement of capital on 6 November 2023
|
|
06 Nov 2023 | SH20 | Statement by Directors | |
06 Nov 2023 | CAP-SS | Solvency Statement dated 20/10/23 | |
06 Nov 2023 | MA | Memorandum and Articles of Association | |
06 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2023 | PSC05 | Change of details for Howden Uk&I Holdings Limited as a person with significant control on 20 October 2023 | |
01 Nov 2023 | PSC07 | Cessation of National Union of Students (Uk) as a person with significant control on 20 October 2023 | |
24 Oct 2023 | TM01 | Termination of appointment of Chloe Field as a director on 19 October 2023 | |
24 Oct 2023 | AP01 | Appointment of Mr Warren Paul Dickson as a director on 19 October 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with updates | |
02 Oct 2023 | AD01 | Registered office address changed from One Creechurch Place London United Kingdom EC3A 5AF United Kingdom to One Creechurch Place London EC3A 5AF on 2 October 2023 | |
02 Oct 2023 | AD01 | Registered office address changed from 2 Des Roches Square Witney Oxfordshire OX28 4LE United Kingdom to One Creechurch Place London United Kingdom EC3A 5AF on 2 October 2023 | |
27 Sep 2023 | AA | Total exemption full accounts made up to 30 September 2022 |