- Company Overview for ENDCROFT PROPERTY LIMITED (09224701)
- Filing history for ENDCROFT PROPERTY LIMITED (09224701)
- People for ENDCROFT PROPERTY LIMITED (09224701)
- Charges for ENDCROFT PROPERTY LIMITED (09224701)
- More for ENDCROFT PROPERTY LIMITED (09224701)
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 2025 | CS01 | Confirmation statement made on 14 November 2024 with updates | |
08 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2025 | SH08 | Change of share class name or designation | |
07 Jan 2025 | SH10 | Particulars of variation of rights attached to shares | |
10 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
31 May 2024 | CS01 | Confirmation statement made on 26 May 2024 with updates | |
26 Mar 2024 | CH01 | Director's details changed for Mr Thomas Edward France on 26 March 2024 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 26 May 2022 with updates | |
24 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with updates | |
24 Jan 2022 | PSC08 | Notification of a person with significant control statement | |
24 Jan 2022 | PSC07 | Cessation of Kenneth George France as a person with significant control on 19 January 2022 | |
24 Jan 2022 | PSC07 | Cessation of Christine Mary France as a person with significant control on 19 January 2022 | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Dec 2021 | PSC04 | Change of details for Mrs Christine Mary France as a person with significant control on 6 December 2021 | |
23 Sep 2021 | CS01 | Confirmation statement made on 18 September 2021 with no updates | |
03 Aug 2021 | AD01 | Registered office address changed from C/O Keens Shay Keens Christchurch House Upper George Street Luton LU1 2RS to 260-270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 3 August 2021 | |
29 Sep 2020 | CS01 | Confirmation statement made on 18 September 2020 with updates | |
11 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 18 September 2019 with updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with no updates |