ENDEAVOUR 129 LIMITED

Unit 5 And 6 High Roans Business Park Unit 5 And 6 High Roans Business Park, Strensall, York, YO32 5TR, North Yorkshire, United Kingdom
StatusACTIVE
Company No.08324666
CategoryPrivate Limited Company
Incorporated10 Dec 2012
Age11 years, 4 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 10 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLENCO WORLDWIDE (FREIGHT MANAGEMENT) LIMITED

THE FREIGHT SHOP 32 HOLLY LANE,BIRMINGHAM,B37 7AE

Number:04252685
Status:ACTIVE
Category:Private Limited Company

C.G. GLOBAL. LTD

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

LEO RISK CONSULTING LIMITED

THE RETREAT, 406,WOODFORD GREEN,IG8 8EY

Number:08895435
Status:ACTIVE
Category:Private Limited Company

QUANTOCK VOICE SOLUTIONS LTD

9 ELBOROUGH GARDENS,WESTON-SUPER-MARE,BS24 8PL

Number:04137019
Status:ACTIVE
Category:Private Limited Company

SIT DOWN FILMS LTD

923 FINCHLEY ROAD,LONDON,NW11 7PE

Number:07553536
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