- Company Overview for ENDERBY PROPERTY MANAGEMENT LTD (05002394)
- Filing history for ENDERBY PROPERTY MANAGEMENT LTD (05002394)
- People for ENDERBY PROPERTY MANAGEMENT LTD (05002394)
- More for ENDERBY PROPERTY MANAGEMENT LTD (05002394)
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
|
|
23 Sep 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
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
|
|
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
|
|
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 |