Advanced company searchLink opens in new window

ENDELL PROPERTIES LIMITED

Company number 06434799

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
13 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
13 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
13 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
22 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
23 Dec 2022 AA Full accounts made up to 31 March 2022
23 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
05 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2022 AA Full accounts made up to 31 March 2021
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
10 Aug 2021 TM01 Termination of appointment of Solomon Israel Freshwater as a director on 27 July 2021
19 Apr 2021 AA Full accounts made up to 31 March 2020
27 Nov 2020 CS01 Confirmation statement made on 22 November 2020 with updates
14 Oct 2020 AP03 Appointment of James Stephen Southgate as a secretary on 30 September 2020
13 Oct 2020 TM02 Termination of appointment of Mark Roy Mason Jenner as a secretary on 30 September 2020
13 Oct 2020 AP03 Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020
05 Aug 2020 CH01 Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020
08 Jun 2020 PSC05 Change of details for Daejan Holdings Plc as a person with significant control on 28 May 2020
19 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Paragraph 42(2)(b) of the companies act 2006 the restriction on authorised share capital 12/03/2020
16 Mar 2020 SH20 Statement by Directors
16 Mar 2020 SH19 Statement of capital on 16 March 2020
  • GBP 1,150
16 Mar 2020 CAP-SS Solvency Statement dated 12/03/20
16 Mar 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Jan 2020 AA Full accounts made up to 31 March 2019