- Company Overview for ENDURANCE CARE LTD. (06536056)
- Filing history for ENDURANCE CARE LTD. (06536056)
- People for ENDURANCE CARE LTD. (06536056)
- Charges for ENDURANCE CARE LTD. (06536056)
- Registers for ENDURANCE CARE LTD. (06536056)
- More for ENDURANCE CARE LTD. (06536056)
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) |
---|---|---|---|
13 Jan 2014 | MISC | Section 519 | |
17 Dec 2013 | MISC | Auditor resignation sec 519 | |
23 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 30 June 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
03 Oct 2012 | AA | ||
06 Sep 2012 | AD01 | Registered office address changed from 28 Welbeck Street London W1G 8EW on 6 September 2012 | |
08 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
28 May 2012 | TM01 | Termination of appointment of David William Perry as a director on 21 May 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
20 Mar 2012 | TM01 | Termination of appointment of Anoup Treon as a director on 15 March 2012 | |
20 Mar 2012 | TM01 | Termination of appointment of Jaynee Sunita Treon as a director on 15 March 2012 | |
20 Mar 2012 | AP01 | Appointment of Mr David Lindsay Manson as a director on 15 March 2012 | |
20 Mar 2012 | AP01 | Appointment of Mr Albert Edward Smith as a director on 15 March 2012 | |
04 Jan 2012 | AA | ||
01 Jun 2011 | AP01 | Appointment of Mrs Jaynee Treon as a director | |
25 May 2011 | AP03 | Appointment of Mrs Katharine Amelia Christabel Kandelaki as a secretary | |
12 May 2011 | TM01 | Termination of appointment of Pritesh Amlani as a director | |
12 May 2011 | TM02 | Termination of appointment of Pritesh Amlani as a secretary | |
06 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
25 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
28 Jan 2011 | AP01 | Appointment of Mr David William Perry as a director | |
28 Jan 2011 | AP01 | Appointment of Mr Pritesh Amlani as a director |