Advanced company searchLink opens in new window

ENDMOOR GREATEST LTD

Company number 09712218

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 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