ENDEAVOUR NOMINEES LIMITED
Status | ACTIVE |
Company No. | 06675334 |
Category | Private Limited Company |
Incorporated | 18 Aug 2008 |
Age | 15 years, 9 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
ENDEAVOUR NOMINEES LIMITED is an active private limited company with number 06675334. It was incorporated 15 years, 9 months, 14 days ago, on 18 August 2008. The company address is 41 Devonshire Street Devonshire Street, London, W1G 7AJ.
Company Fillings
Accounts with accounts type micro entity
Date: 16 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2023
Action Date: 18 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-18
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 18 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-18
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 18 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-18
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2020
Action Date: 18 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-18
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 29 Aug 2019
Action Date: 18 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-18
Documents
Notification of a person with significant control
Date: 29 Aug 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Endven Nominees Ltd
Notification date: 2019-01-01
Documents
Cessation of a person with significant control
Date: 29 Aug 2019
Action Date: 31 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Endeavour Ventures Ltd
Cessation date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 09 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 18 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-18
Documents
Accounts with accounts type micro entity
Date: 21 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2017
Action Date: 18 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-18
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 18 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-18
Documents
Accounts with accounts type total exemption small
Date: 11 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-18
Documents
Change person director company with change date
Date: 18 Aug 2015
Action Date: 09 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Richard Lawrence Hargreaves
Change date: 2014-09-09
Documents
Accounts with accounts type dormant
Date: 06 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Appoint person secretary company with name date
Date: 21 Jan 2015
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Peter John Kirby
Appointment date: 2015-01-21
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2015
Action Date: 20 Jan 2015
Category: Address
Type: AD01
Old address: Sandford Mill House Sandford Lane Sandford Reading RG5 4TD
Change date: 2015-01-20
New address: 41 Devonshire Street Devonshire Street London W1G 7AJ
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 18 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-18
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 18 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-18
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2012
Action Date: 18 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-18
Documents
Change registered office address company with date old address
Date: 05 Sep 2012
Action Date: 05 Sep 2012
Category: Address
Type: AD01
Old address: 9-13 St Andrew Street London EC4A 3AF Uk
Change date: 2012-09-05
Documents
Change person director company with change date
Date: 05 Sep 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: William Rupert Coldstream Clunie Cunningham
Documents
Accounts with accounts type total exemption small
Date: 01 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 18 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-18
Documents
Accounts with accounts type dormant
Date: 31 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Termination director company with name
Date: 15 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Hacker
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 18 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-18
Documents
Termination director company with name
Date: 05 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Cunningham
Documents
Accounts with accounts type dormant
Date: 13 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2009
Action Date: 18 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-18
Documents
Legacy
Date: 05 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed william rupert goldstream clunie cunningham
Documents
Legacy
Date: 05 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed paul hacker
Documents
Legacy
Date: 05 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed dr richard lawrence hargreaves
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed william rupery coldstream clunie cunningham
Documents
Legacy
Date: 26 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director sdg registrars LIMITED
Documents
Some Companies
GRACEWELL HEALTHCARE 4 LIMITED
2ND FLOOR,LONDON,EC2R 8DU
Number: | 08519456 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARNFIELD HOUSE,SALFORD,M3 7BX
Number: | 09215743 |
Status: | ACTIVE |
Category: | Private Limited Company |
162 DARNLEY STREET,GLASGOW,G41 2LL
Number: | SC541133 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 JUDGE HEATH LANE,MIDDLESEX,UB3 2PA
Number: | 05005336 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WEAVERS MILL FREEHOLD COMPANY LTD
1 VICTORIA COURT BANK SQUARE,LEEDS,LS27 9SE
Number: | 09379524 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAZARA HOUSE,WOLVERHAMPTON,WV2 3AA
Number: | 10771611 |
Status: | ACTIVE |
Category: | Private Unlimited Company |