Advanced company searchLink opens in new window

ENDURANCE ESTATES STRATEGIC LAND LIMITED

Company number 07241090

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)
02 Oct 2024 AA Full accounts made up to 31 December 2023
25 Jul 2024 CS01 Confirmation statement made on 22 July 2024 with no updates
14 Dec 2023 AP01 Appointment of Mr Luke Webster as a director on 5 December 2023
14 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
01 Dec 2023 TM01 Termination of appointment of Paul John Faulkner as a director on 1 December 2023
24 Jul 2023 AA Full accounts made up to 31 December 2022
14 Jun 2023 PSC05 Change of details for Gemstar Holdings Limited as a person with significant control on 19 July 2019
19 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
14 Jul 2022 AA Full accounts made up to 31 December 2021
03 Feb 2022 AP01 Appointment of Mr Paul John Faulkner as a director on 1 February 2022
05 Jan 2022 CS01 Confirmation statement made on 17 December 2021 with no updates
16 Nov 2021 TM01 Termination of appointment of Benedict Holmes as a director on 15 November 2021
04 Oct 2021 AA Full accounts made up to 31 December 2020
17 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with updates
06 Aug 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
20 Jul 2020 AA Full accounts made up to 31 December 2019
18 Mar 2020 MR04 Satisfaction of charge 1 in full
18 Mar 2020 MR01 Registration of charge 072410900002, created on 5 March 2020
11 Feb 2020 TM01 Termination of appointment of Martyn Ford Richardson as a director on 4 February 2020
11 Feb 2020 TM01 Termination of appointment of Lee Scott Richardson as a director on 4 February 2020
11 Feb 2020 AP01 Appointment of Mr Benedict Holmes as a director on 4 February 2020
11 Feb 2020 AP01 Appointment of Mr Ken Bate as a director on 4 February 2020
22 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
19 Jul 2019 AD01 Registered office address changed from 100 Dudley Road East Oldbury West Midlands B69 3DY to 4 Birchley Estate Birchfield Lane Oldbury B69 1DT on 19 July 2019
16 Jul 2019 AA Full accounts made up to 31 December 2018