E.N.D. PROPERTIES LTD.

Tudor Farmhouse Hotel, High Tudor Farmhouse Hotel, High, Coleford, GL16 8JS, Gloucestershire
StatusACTIVE
Company No.04704715
CategoryPrivate Limited Company
Incorporated20 Mar 2003
Age21 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

E.N.D. PROPERTIES LTD. is an active private limited company with number 04704715. It was incorporated 21 years, 2 months, 26 days ago, on 20 March 2003. The company address is Tudor Farmhouse Hotel, High Tudor Farmhouse Hotel, High, Coleford, GL16 8JS, Gloucestershire.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 20 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 20 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Legacy

Date: 07 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 07 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2011

Action Date: 20 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2010

Action Date: 20 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-20

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2010

Action Date: 19 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Angharad Fell

Change date: 2010-03-19

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Michael Fell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary eirwen evans

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director james evans

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed colin fell

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed angharad fell

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 20/03/07 from: tudor farmhouse hotel and restaurant, high street clearwell, near coleford gloucestershire GL16 8JS

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 20/03/07 from: tudor farmhouse hotel and restaurant high street clearwell near coleford gloucestershire GL16 8JJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 06/01/05 from: 49A high street ruislip middx HA4 7BD

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Gazette

Type: DISS6

Description: Strike-off action suspended

Documents

View document PDF

Gazette notice compulsary

Date: 07 Sep 2004

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/04 to 30/06/04

Documents

View document PDF

Legacy

Date: 17 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 10/07/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Certificate change of name company

Date: 21 May 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed old court (symonds yat) LIMITED\certificate issued on 21/05/03

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 20 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BBFLB CONSULTING LIMITED

16 SOUTH END,CROYDON,CR0 1DN

Number:09270100
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:IP29583R
Status:ACTIVE
Category:Industrial and Provident Society
Number:CE007604
Status:ACTIVE
Category:Charitable Incorporated Organisation

MONTAIGNE PRESS LTD

ANOVA HOUSE WICKHURST LANE,HORSHAM,RH12 3LZ

Number:03573532
Status:ACTIVE
Category:Private Limited Company

PLASTIC SURGERY SERVICES LIMITED

9-11 HIGH BEECH ROAD,LOUGHTON,IG10 4BN

Number:03438473
Status:ACTIVE
Category:Private Limited Company

SHANNON SECURITY LIMITED

THE COACH HOUSE,HENLEY ON THAMES,RG9 4QG

Number:09105132
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source