ENDURANCE ESTATES STRATEGIC LAND LIMITED
Company number 07241090
- Company Overview for ENDURANCE ESTATES STRATEGIC LAND LIMITED (07241090)
- Filing history for ENDURANCE ESTATES STRATEGIC LAND LIMITED (07241090)
- People for ENDURANCE ESTATES STRATEGIC LAND LIMITED (07241090)
- Charges for ENDURANCE ESTATES STRATEGIC LAND LIMITED (07241090)
- More for ENDURANCE ESTATES STRATEGIC LAND LIMITED (07241090)
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 |