- 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) |
---|---|---|---|
10 Apr 2018 | TM01 | Termination of appointment of James Thomas Gaunt Butler as a director on 29 March 2018 | |
10 Apr 2018 | TM01 | Termination of appointment of James Barrington Quin as a director on 26 March 2018 | |
10 Apr 2018 | AP01 | Appointment of Mr Andrew James Galbraith as a director on 29 March 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 6 December 2017 with updates | |
28 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2018 | PSC02 | Notification of Zurich Holdings (Uk) Limited as a person with significant control on 6 April 2016 | |
19 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
03 Jan 2017 | TM01 | Termination of appointment of Neil Andrew Freshwater as a director on 31 December 2016 | |
28 Oct 2016 | AP01 | Appointment of Mr James Barrington Quin as a director on 19 October 2016 | |
10 Oct 2016 | TM01 | Termination of appointment of David Charles George Nichols as a director on 6 September 2016 | |
14 Jun 2016 | TM01 | Termination of appointment of Patrick Maurice Benoir Cohen as a director on 7 June 2016 | |
07 May 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
22 Feb 2016 | AR01 |
Annual return made up to 6 December 2015
Statement of capital on 2016-02-22
|
|
07 Dec 2015 | AP01 | Appointment of Mr Patrick Maurice Benoir Cohen as a director on 7 October 2015 | |
18 Sep 2015 | AP01 | Appointment of Mr David Charles George Nichols as a director on 1 September 2015 | |
08 Sep 2015 | TM01 | Termination of appointment of Tim Holliday as a director on 31 August 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Antony Alan Smith as a director on 31 July 2015 | |
17 May 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
01 May 2015 | AP04 | Appointment of Endsleigh Corporate Secretary Limited as a secretary on 30 April 2015 | |
01 May 2015 | TM02 | Termination of appointment of David Parsons as a secretary on 30 April 2015 | |
30 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
02 Jul 2014 | TM01 | Termination of appointment of Kay Martin as a director | |
02 Jul 2014 | TM01 | Termination of appointment of Ian Passmore as a director |