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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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