- 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) |
---|---|---|---|
14 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with updates | |
17 Dec 2019 | PSC05 | Change of details for Trafalgar Bidco Limited as a person with significant control on 29 March 2018 | |
28 Nov 2019 | AA | Accounts for a small company made up to 28 February 2019 | |
23 Oct 2019 | AP01 | Appointment of Miss Zamzam Ibrahim as a director on 1 July 2019 | |
09 Aug 2019 | CH01 | Director's details changed for Mr Jeffery Charles Brinley on 9 August 2019 | |
09 Aug 2019 | AD01 | Registered office address changed from Shurdington Road Cheltenham Spa Gloucestershire GL51 4UE to Endsleigh Insurance Services Limited Shurdington Road Cheltenham Spa Gloucestershire GL51 4UE on 9 August 2019 | |
27 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2019 | MR01 | Registration of charge 043357860003, created on 22 February 2019 | |
01 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with updates | |
13 Dec 2018 | PSC07 | Cessation of Zurich Holdings (Uk) Limited as a person with significant control on 29 March 2018 | |
13 Dec 2018 | PSC07 | Cessation of Zurich Holdings (Uk) Limited as a person with significant control on 29 March 2018 | |
30 Nov 2018 | SH02 | Sub-division of shares on 8 August 2018 | |
28 Nov 2018 | SH08 | Change of share class name or designation | |
16 Oct 2018 | AA01 | Current accounting period extended from 31 December 2018 to 28 February 2019 | |
09 Oct 2018 | CH01 | Director's details changed for Mr James Maxwell Carruthers on 5 October 2018 | |
05 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
06 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2018 | TM02 | Termination of appointment of Endsleigh Corporate Secretary Limited as a secretary on 5 June 2018 | |
05 Jun 2018 | MR01 | Registration of charge 043357860002, created on 29 May 2018 | |
17 Apr 2018 | PSC02 | Notification of Trafalgar Bidco Limited as a person with significant control on 29 March 2018 | |
10 Apr 2018 | AP01 | Appointment of Mr James Maxwell Carruthers as a director on 29 March 2018 | |
10 Apr 2018 | AP01 | Appointment of Mr Matthew Ray Neave as a director on 29 March 2018 | |
10 Apr 2018 | AP01 | Appointment of Mr Carl Anthony Shuker as a director on 29 March 2018 |