- Company Overview for ENDMOOR GREATEST LTD (09712218)
- Filing history for ENDMOOR GREATEST LTD (09712218)
- People for ENDMOOR GREATEST LTD (09712218)
- More for ENDMOOR GREATEST LTD (09712218)
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 Oct 2018 | TM01 | Termination of appointment of Terence Dunne as a director on 28 September 2018 | |
08 Oct 2018 | PSC07 | Cessation of Terence Dunne as a person with significant control on 28 September 2018 | |
08 Oct 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 132 Draycott Avenue Harrow HA3 0BY on 8 October 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with updates | |
28 Jun 2018 | PSC07 | Cessation of Jalal Ameziane as a person with significant control on 5 April 2018 | |
28 Jun 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2018 | |
28 Jun 2018 | AD01 | Registered office address changed from 8 Percy Road Leicester LE2 8FP United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 28 June 2018 | |
28 Jun 2018 | TM01 | Termination of appointment of Jalal Ameziane as a director on 5 April 2018 | |
28 Jun 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 April 2018 | |
11 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
27 Oct 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 30 August 2017 | |
27 Oct 2017 | PSC07 | Cessation of Terence Dunne as a person with significant control on 30 August 2017 | |
27 Oct 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 8 Percy Road Leicester LE2 8FP on 27 October 2017 | |
27 Oct 2017 | PSC01 | Notification of Jalal Ameziane as a person with significant control on 30 August 2017 | |
27 Oct 2017 | AP01 | Appointment of Mr Jalal Ameziane as a director on 30 August 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 30 July 2017 with updates | |
01 Sep 2017 | PSC01 | Notification of Terence Dunne as a person with significant control on 15 March 2017 | |
01 Sep 2017 | PSC07 | Cessation of Kevin Shears as a person with significant control on 15 March 2017 | |
31 Mar 2017 | AA | Micro company accounts made up to 31 July 2016 | |
21 Mar 2017 | TM01 | Termination of appointment of Kevin Shears as a director on 15 March 2017 | |
21 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
21 Mar 2017 | AD01 | Registered office address changed from 15 Ship Road Lowestoft NR33 7DN United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 21 March 2017 | |
24 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
03 Aug 2016 | AD01 | Registered office address changed from 60 Merton Close Kidderminster DY10 3AF United Kingdom to 15 Ship Road Lowestoft NR33 7DN on 3 August 2016 | |
03 Aug 2016 | TM01 | Termination of appointment of Jamie Marcarelli as a director on 27 July 2016 |