ENDEAVOUR PROPERTY SOLUTIONS LIMITED
Company number 11111648
- Company Overview for ENDEAVOUR PROPERTY SOLUTIONS LIMITED (11111648)
- Filing history for ENDEAVOUR PROPERTY SOLUTIONS LIMITED (11111648)
- People for ENDEAVOUR PROPERTY SOLUTIONS LIMITED (11111648)
- Charges for ENDEAVOUR PROPERTY SOLUTIONS LIMITED (11111648)
- More for ENDEAVOUR PROPERTY SOLUTIONS LIMITED (11111648)
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
Statement of capital on 2017-12-14
|