Advanced company searchLink opens in new window

ENDERBY PROPERTY MANAGEMENT LTD

Company number 05002394

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)
13 Nov 2014 SH01 Statement of capital following an allotment of shares on 13 November 2014
  • GBP 800,002
23 Sep 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
23 Sep 2014 CH01 Director's details changed for Mrs Penelope Jane Hutton on 29 August 2014
23 Sep 2014 AD02 Register inspection address has been changed from Field Barn Rectory Road Streatley Reading RG8 9QA England to Lower Farm Ferry Road South Stoke Reading RG8 0JL
19 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Nov 2013 AP04 Appointment of Mortimer Burnett Ltd as a secretary
28 Nov 2013 AD01 Registered office address changed from Field Barn Rectory Road Streatley Reading RG8 9QA England on 28 November 2013
28 Nov 2013 TM02 Termination of appointment of Penelope Hutton as a secretary
11 Sep 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
11 Sep 2013 AD02 Register inspection address has been changed from 100 Berkshire Place Wharfedale Road Winnersh Wokingham Berkshire RG41 5RD England
09 Sep 2013 AD01 Registered office address changed from 100 Berkshire Place Wharfedale Road Winnersh Wokingham Berkshire RG41 5RD England on 9 September 2013
09 Sep 2013 TM01 Termination of appointment of David Pickering as a director
09 Sep 2013 TM02 Termination of appointment of David Pickering as a secretary
09 Sep 2013 AP03 Appointment of Mrs Penelope Jane Hutton as a secretary
03 Sep 2013 CERTNM Company name changed total eclipse direct marketing LTD\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-08-15
22 Aug 2013 CONNOT Change of name notice
22 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Jun 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
20 Jun 2013 AA Accounts for a dormant company made up to 31 December 2011
15 Jan 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
23 Jul 2012 AD02 Register inspection address has been changed from Abacus House Horseshoe Road Pangbourne Reading Berkshire RG8 7JQ England