Advanced company searchLink opens in new window

ENDEAVOUR PLACE MANAGEMENT COMPANY LIMITED

Company number 05630285

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)
08 Jan 2015 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 11
08 Jan 2015 AD02 Register inspection address has been changed from C/O Coffin Mew Llp Kings Park House Kings Park Road Southampton Hampshire SO15 2UF to C/O John Collins the Wool House Bear Lane Farnham Surrey GU9 7LG
16 Jul 2014 AA Total exemption full accounts made up to 31 March 2014
09 Jan 2014 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 11
30 Sep 2013 AA Total exemption full accounts made up to 31 March 2013
21 Jan 2013 AR01 Annual return made up to 21 November 2012 with full list of shareholders
23 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
13 Sep 2012 AP01 Appointment of Mr Simon Douglas Fitzgerald as a director
03 Sep 2012 AP01 Appointment of Paul Wrightman as a director
30 Aug 2012 TM02 Termination of appointment of Roger Fidler as a secretary
30 Aug 2012 TM01 Termination of appointment of Nicolas Evans as a director
30 Aug 2012 AD01 Registered office address changed from Wolvesey Palace College Street Winchester Hampshire SO23 9NB on 30 August 2012
30 Jan 2012 AR01 Annual return made up to 21 November 2011 with full list of shareholders
30 Jan 2012 AD04 Register(s) moved to registered office address
06 Jan 2012 SH02 Statement of capital on 21 December 2011
  • GBP 11
05 Dec 2011 SH01 Statement of capital following an allotment of shares on 25 November 2011
  • GBP 12
30 Jun 2011 AA Total exemption full accounts made up to 31 March 2011
16 Dec 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
06 Oct 2010 AA Total exemption full accounts made up to 31 March 2010
06 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Feb 2010 AR01 Annual return made up to 21 November 2009 with full list of shareholders
24 Feb 2010 AD03 Register(s) moved to registered inspection location
24 Feb 2010 AD02 Register inspection address has been changed
24 Feb 2010 CH01 Director's details changed for Mr Nicolas David Evans on 1 October 2009
17 Nov 2009 SH01 Statement of capital following an allotment of shares on 11 November 2009
  • GBP 9