ENDEAVOUR 129 LIMITED
Status | ACTIVE |
Company No. | 08324666 |
Category | Private Limited Company |
Incorporated | 10 Dec 2012 |
Age | 11 years, 4 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
ENDEAVOUR 129 LIMITED is an active private limited company with number 08324666. It was incorporated 11 years, 4 months, 18 days ago, on 10 December 2012. The company address is Unit 5 And 6 High Roans Business Park Unit 5 And 6 High Roans Business Park, Strensall, York, YO32 5TR, North Yorkshire, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 26 Apr 2024
Action Date: 14 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-14
Officer name: Paul Anthony Hewitt
Documents
Cessation of a person with significant control
Date: 26 Apr 2024
Action Date: 14 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Anthony Hewitt
Cessation date: 2024-02-14
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 02 Jan 2024
Action Date: 10 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-10
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 10 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-10
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 22 Dec 2021
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Change person director company with change date
Date: 15 Dec 2021
Action Date: 15 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-15
Officer name: Mrs Bridget Caroline Hewitt
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2020
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Confirmation statement with updates
Date: 16 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Mortgage satisfy charge full
Date: 23 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 11 Dec 2018
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 21 Dec 2017
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2016
Action Date: 07 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-07
New address: Unit 5 and 6 High Roans Business Park Sheriff Hutton Business Park Strensall, York North Yorkshire YO32 5TR
Old address: Unit 2 High Roans Farm Strensall York YO32 5TR
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Change person secretary company with change date
Date: 14 Dec 2015
Action Date: 11 Dec 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Bridget Caroline Hewitt
Change date: 2014-12-11
Documents
Change person director company with change date
Date: 14 Dec 2015
Action Date: 11 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-11
Officer name: Mr Paul Anthony Hewitt
Documents
Change person director company with change date
Date: 14 Dec 2015
Action Date: 11 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-11
Officer name: Mrs Bridget Caroline Hewitt
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 30 Oct 2013
Action Date: 30 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-30
Old address: Endeavour House Northminster Business Park Upper Poppleton York YO26 6QU United Kingdom
Documents
Change account reference date company previous shortened
Date: 30 Oct 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA01
New date: 2013-09-30
Made up date: 2013-12-31
Documents
Legacy
Date: 09 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
ALLENCO WORLDWIDE (FREIGHT MANAGEMENT) LIMITED
THE FREIGHT SHOP 32 HOLLY LANE,BIRMINGHAM,B37 7AE
Number: | 04252685 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11466502 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST PROPERTY MANAGEMENT (NE) LTD
6 QUEENS COURT THIRD AVENUE,GATESHEAD,NE11 0BU
Number: | 11002324 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RETREAT, 406,WOODFORD GREEN,IG8 8EY
Number: | 08895435 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ELBOROUGH GARDENS,WESTON-SUPER-MARE,BS24 8PL
Number: | 04137019 |
Status: | ACTIVE |
Category: | Private Limited Company |
923 FINCHLEY ROAD,LONDON,NW11 7PE
Number: | 07553536 |
Status: | ACTIVE |
Category: | Private Limited Company |