Advanced company searchLink opens in new window

ENDURANCE CARE LTD.

Company number 06536056

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)
06 Jun 2017 AP01 Appointment of Mr Jamil Mawji as a director on 31 May 2017
06 Jun 2017 AP01 Appointment of Mr Faisal Lalani as a director on 31 May 2017
06 Jun 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 March 2017
06 Jun 2017 AD01 Registered office address changed from Part Ground Floor & First Floor Two Parklands Great Park Rubery Rednal Birmingham B45 9PZ to 1-3 Pitt Street Heywood OL10 1JP on 6 June 2017
26 Apr 2017 MR04 Satisfaction of charge 065360560005 in full
26 Apr 2017 MR04 Satisfaction of charge 065360560004 in full
26 Apr 2017 MR04 Satisfaction of charge 065360560006 in full
31 Mar 2017 MR04 Satisfaction of charge 065360560005 in part
31 Mar 2017 MR04 Satisfaction of charge 065360560004 in part
27 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
15 Mar 2017 AA Accounts for a small company made up to 30 June 2016
21 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
12 Jan 2016 MR01 Registration of charge 065360560006, created on 8 January 2016
24 Dec 2015 AA Full accounts made up to 30 June 2015
12 Jun 2015 CERTNM Company name changed european lifestyles (fl) LIMITED\certificate issued on 12/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-12
04 Apr 2015 MR01 Registration of charge 065360560004, created on 31 March 2015
04 Apr 2015 MR01 Registration of charge 065360560005, created on 31 March 2015
17 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
13 Jan 2015 AA Full accounts made up to 30 June 2014
30 Oct 2014 TM01 Termination of appointment of Albert Edward Smith as a director on 22 October 2014
30 Oct 2014 AP01 Appointment of Ms Patricia Lesley Lee as a director on 22 October 2014
10 Jun 2014 MR04 Satisfaction of charge 3 in full
07 May 2014 AA Full accounts made up to 30 June 2013
17 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
17 Mar 2014 TM02 Termination of appointment of Katharine Amelia Christabel Kandelaki as a secretary on 6 September 2013