ENDCLIFFE HOLDINGS LIMITED - DONCASTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-27 View Report
Accounts. Accounts type group. 2023-09-18 View Report
Capital. Capital cancellation shares. 2022-10-28 View Report
Capital. Capital return purchase own shares. 2022-10-28 View Report
Confirmation statement. Statement with updates. 2022-09-26 View Report
Resolution. Description: Resolutions. 2022-09-24 View Report
Incorporation. Memorandum articles. 2022-09-24 View Report
Mortgage. Charge number: 115916450001. 2022-09-22 View Report
Incorporation. Memorandum articles. 2022-05-23 View Report
Resolution. Description: Resolutions. 2022-05-23 View Report
Persons with significant control. Notification date: 2022-02-01. Psc name: Sven Olof Lennart Jonsson. 2022-05-19 View Report
Accounts. Accounts type group. 2022-05-17 View Report
Capital. Capital return purchase own shares. 2022-02-28 View Report
Capital. Capital cancellation shares. 2022-02-10 View Report
Officers. Termination date: 2021-12-31. Officer name: Robert George Anthony Barr. 2022-02-07 View Report
Officers. Officer name: Mr Leslie Robert Buxton. Change date: 2022-01-14. 2022-01-17 View Report
Accounts. Accounts type group. 2022-01-08 View Report
Accounts. Change account reference date company current shortened. 2021-11-16 View Report
Confirmation statement. Statement with no updates. 2021-09-27 View Report
Mortgage. Charge number: 115916450003. 2021-07-28 View Report
Mortgage. Charge number: 115916450002. 2021-07-28 View Report
Accounts. Accounts type group. 2020-12-24 View Report
Confirmation statement. Statement with updates. 2020-12-02 View Report
Capital. Date: 2020-09-18. 2020-10-27 View Report
Capital. Capital allotment shares. 2020-10-26 View Report
Capital. Date: 2020-09-18. 2020-10-23 View Report
Capital. Capital allotment shares. 2020-10-23 View Report
Resolution. Description: Resolutions. 2020-10-05 View Report
Resolution. Description: Resolutions. 2020-10-05 View Report
Incorporation. Memorandum articles. 2020-10-02 View Report
Resolution. Description: Resolutions. 2020-04-24 View Report
Incorporation. Memorandum articles. 2020-04-24 View Report
Accounts. Accounts type group. 2020-01-08 View Report
Officers. Change date: 2020-01-02. Officer name: Mr James Richard Keeling-Heane. 2020-01-02 View Report
Confirmation statement. Statement with updates. 2019-09-30 View Report
Mortgage. Charge creation date: 2018-12-14. Charge number: 115916450006. 2018-12-21 View Report
Mortgage. Charge number: 115916450005. 2018-12-20 View Report
Mortgage. Charge number: 115916450004. 2018-12-20 View Report
Capital. Capital allotment shares. 2018-12-04 View Report
Capital. Capital allotment shares. 2018-12-04 View Report
Capital. Capital name of class of shares. 2018-11-06 View Report
Capital. Date: 2018-10-19. 2018-11-06 View Report
Resolution. Description: Resolutions. 2018-11-05 View Report
Resolution. Description: Resolutions. 2018-11-02 View Report
Mortgage. Charge number: 115916450003. Charge creation date: 2018-10-19. 2018-10-29 View Report
Mortgage. Charge number: 115916450004. Charge creation date: 2018-10-19. 2018-10-29 View Report
Mortgage. Charge creation date: 2018-10-19. Charge number: 115916450005. 2018-10-29 View Report
Persons with significant control. Change date: 2018-10-19. Psc name: Mr Mark Vincenzo Wadsworth. 2018-10-26 View Report
Accounts. Change account reference date company current shortened. 2018-10-26 View Report
Mortgage. Charge creation date: 2018-10-19. Charge number: 115916450001. 2018-10-25 View Report