THE ENDEAVOUR COMPANY HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 03998170 |
Category | Private Limited Company |
Incorporated | 19 May 2000 |
Age | 23 years, 11 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
THE ENDEAVOUR COMPANY HOLDINGS LIMITED is an active private limited company with number 03998170. It was incorporated 23 years, 11 months, 11 days ago, on 19 May 2000. The company address is 33 Ely Place 33 Ely Place, EC1N 6TD.
Company Fillings
Accounts with accounts type group
Date: 03 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change to a person with significant control without name date
Date: 05 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Cessation of a person with significant control
Date: 04 Dec 2023
Action Date: 19 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-05-19
Psc name: John Stuart Ian Rosefield
Documents
Change to a person with significant control
Date: 04 Dec 2023
Action Date: 19 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Michael Rosefiled
Change date: 2023-05-19
Documents
Cessation of a person with significant control
Date: 04 Dec 2023
Action Date: 19 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Michael Rosefield
Cessation date: 2023-05-19
Documents
Cessation of a person with significant control
Date: 13 Jun 2023
Action Date: 19 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-05-19
Psc name: Martin David Paisner
Documents
Notification of a person with significant control
Date: 13 Jun 2023
Action Date: 19 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-05-19
Psc name: Paul Whitehead
Documents
Confirmation statement with updates
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Confirmation statement with no updates
Date: 19 May 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-19
Documents
Accounts with accounts type group
Date: 07 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Accounts with accounts type group
Date: 04 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change to a person with significant control
Date: 01 Dec 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr John Stuart Ian Rosefield
Documents
Change to a person with significant control
Date: 01 Dec 2021
Action Date: 06 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Stuart Ian Rosefield
Change date: 2021-04-06
Documents
Notification of a person with significant control
Date: 30 Nov 2021
Action Date: 06 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-04-06
Psc name: Stephen Michael Rosefiled
Documents
Notification of a person with significant control
Date: 08 Nov 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Martin David Paisner
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 08 Nov 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Jeanie Cressida Rosefield
Documents
Notification of a person with significant control
Date: 13 Aug 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen Michael Rosefield
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 13 Aug 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: John Stuart Ian Rosefield
Documents
Cessation of a person with significant control
Date: 13 Aug 2021
Action Date: 13 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Michael Rosefield
Cessation date: 2021-08-13
Documents
Cessation of a person with significant control
Date: 13 Aug 2021
Action Date: 13 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Stuart Ian Rosefield
Cessation date: 2021-08-13
Documents
Accounts with accounts type group
Date: 24 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Accounts with accounts type group
Date: 10 Jul 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 22 May 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-19
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-19
Documents
Accounts with accounts type group
Date: 08 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Accounts with accounts type group
Date: 06 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Termination secretary company with name termination date
Date: 23 Aug 2017
Action Date: 21 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kenneth Martin Loukes
Termination date: 2017-08-21
Documents
Appoint person secretary company with name date
Date: 23 Aug 2017
Action Date: 21 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-08-21
Officer name: Mrs Echo Chong
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Accounts with accounts type group
Date: 28 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination secretary company with name termination date
Date: 04 Nov 2016
Action Date: 24 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Colin Michael Stone
Termination date: 2016-10-24
Documents
Appoint person secretary company with name date
Date: 04 Nov 2016
Action Date: 24 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Kenneth Martin Loukes
Appointment date: 2016-10-24
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Termination secretary company with name termination date
Date: 07 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-06-01
Officer name: Kenneth Martin Loukes
Documents
Appoint person secretary company with name date
Date: 07 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-06-01
Officer name: Mr Colin Michael Stone
Documents
Accounts with accounts type group
Date: 11 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Accounts with accounts type group
Date: 14 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Accounts with accounts type group
Date: 03 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 19 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-19
Documents
Accounts with accounts type group
Date: 08 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
Change person director company with change date
Date: 14 Jun 2012
Action Date: 13 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-13
Officer name: Mr Stephen Michael Rosefield
Documents
Accounts with accounts type group
Date: 05 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Accounts with accounts type group
Date: 14 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 19 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-19
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 19 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-19
Officer name: Mr John Stuart Ian Rosefield
Documents
Change person secretary company with change date
Date: 10 Jun 2010
Action Date: 19 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-19
Officer name: Kenneth Martin Loukes
Documents
Accounts with accounts type group
Date: 04 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/09; full list of members
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / stephen rosefield / 19/11/2008
Documents
Accounts with accounts type group
Date: 24 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 12 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/08; full list of members
Documents
Accounts with accounts type group
Date: 01 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Resolution
Date: 19 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/07; full list of members
Documents
Accounts with accounts type group
Date: 30 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 08 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/06; full list of members
Documents
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type group
Date: 03 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 27 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/05; full list of members
Documents
Accounts with accounts type group
Date: 06 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 18 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/04; full list of members
Documents
Accounts with accounts type group
Date: 06 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 28 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/03; full list of members
Documents
Accounts with accounts type group
Date: 01 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Accounts with accounts type group
Date: 31 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 24 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/02; full list of members
Documents
Legacy
Date: 13 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/01; full list of members
Documents
Legacy
Date: 20 Nov 2000
Category: Capital
Type: 88(2)
Description: Ad 14/07/00--------- £ si 158001@1=158001 £ ic 1/158002
Documents
Resolution
Date: 14 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jul 2000
Category: Capital
Type: 123
Description: £ nc 1000/160000 27/06/00
Documents
Legacy
Date: 29 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 28 Jun 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pco 253 LIMITED\certificate issued on 28/06/00
Documents
Legacy
Date: 26 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 26/06/00 from: 1ST floor bouverie house 154 fleet street london EC4A 2JD
Documents
Legacy
Date: 26 Jun 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/01 to 30/06/01
Documents
Resolution
Date: 26 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 26 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
54 COWGATE,GLASGOW,G66 1HN
Number: | SC380291 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 NORTH PROMENADE,CLEVELEYS,FY5 1LN
Number: | 10895974 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 KINGS ROAD,HAYLING ISLAND,PO11 0PD
Number: | 11267568 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST CUTHBERTS GARDENS (MANAGEMENT) LIMITED
77 VICTORIA STREET,WINDSOR,SL4 1EH
Number: | 03696264 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN HOUSE,LONDON,W1B 4NR
Number: | 09361154 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRK ACRES,BANCHORY,AB31 4PJ
Number: | SC208791 |
Status: | ACTIVE |
Category: | Private Limited Company |