Advanced company searchLink opens in new window

ENDEAVOUR PROPERTY SOLUTIONS LIMITED

Company number 11111648

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)
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
21 May 2024 CS01 Confirmation statement made on 21 May 2024 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
24 May 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
04 Sep 2022 AD01 Registered office address changed from 47 Kirkbride Way Ingleby Barwick Stockton-on-Tees Cleveland TS17 5NN England to 10 Berrington Gardens Ingleby Barwick Stockton-on-Tees TS17 0UH on 4 September 2022
06 Jul 2022 AA Micro company accounts made up to 31 December 2021
07 Jun 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
23 Sep 2021 AA Micro company accounts made up to 31 December 2020
06 Aug 2021 MR01 Registration of charge 111116480006, created on 6 August 2021
01 Jul 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
16 Oct 2020 MR01 Registration of charge 111116480005, created on 15 October 2020
16 Oct 2020 MR01 Registration of charge 111116480004, created on 15 October 2020
22 Sep 2020 AA Micro company accounts made up to 31 December 2019
03 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
19 Feb 2020 MR01 Registration of charge 111116480003, created on 6 February 2020
10 Sep 2019 AA Micro company accounts made up to 31 December 2018
13 Aug 2019 MR01 Registration of charge 111116480002, created on 30 July 2019
08 Aug 2019 MR01 Registration of charge 111116480001, created on 7 August 2019
21 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates
07 May 2019 PSC04 Change of details for Martin Steven Mcmanus as a person with significant control on 7 May 2019
07 May 2019 PSC01 Notification of Denise Crilley as a person with significant control on 7 May 2019
14 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
10 Feb 2018 AP01 Appointment of Mrs Denise Crilley as a director on 9 February 2018
14 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-14
  • GBP 100