ENDEAVOUR COURT MANAGEMENT CO LIMITED

08376006
10 NORRINGTON WAY CHARD ENGLAND TA20 2JP

Documents

Documents
Date Category Description Pages
23 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2024 accounts Annual Accounts 2 Buy now
16 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2023 accounts Annual Accounts 2 Buy now
19 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2022 accounts Annual Accounts 2 Buy now
19 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2021 accounts Annual Accounts 2 Buy now
09 Nov 2020 officers Appointment of secretary (Mr Douglas Neil Lewis) 2 Buy now
09 Nov 2020 officers Termination of appointment of secretary (Carol Elizabeth Lewis) 1 Buy now
20 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2020 accounts Annual Accounts 2 Buy now
18 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jan 2019 accounts Annual Accounts 2 Buy now
13 Sep 2018 accounts Annual Accounts 4 Buy now
18 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2017 officers Appointment of director (Mrs Sylvia Mary Moss) 2 Buy now
19 Jun 2017 accounts Annual Accounts 5 Buy now
13 Oct 2016 officers Appointment of secretary (Mrs Carol Elizabeth Lewis) 2 Buy now
13 Oct 2016 officers Termination of appointment of secretary (David Oliver Hodges) 1 Buy now
13 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jul 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
08 Apr 2016 accounts Annual Accounts 2 Buy now
25 Feb 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Jul 2015 officers Appointment of secretary (Mr David Oliver Hodges) 2 Buy now
21 Jul 2015 annual-return Annual Return 6 Buy now
21 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jul 2015 officers Appointment of director (Mrs Elizabeth Alexandra Wood) 2 Buy now
21 Jul 2015 officers Appointment of director (Mr David John Rawlings) 2 Buy now
21 Jul 2015 officers Appointment of director (Mr David Phillips) 2 Buy now
21 Jul 2015 officers Termination of appointment of director (Raymond John Mcintyre) 1 Buy now
21 Jul 2015 officers Termination of appointment of secretary (Kathleen Hobbs) 1 Buy now
18 May 2015 accounts Annual Accounts 4 Buy now
17 Feb 2015 annual-return Annual Return 4 Buy now
22 Oct 2014 accounts Annual Accounts 4 Buy now
19 Feb 2014 annual-return Annual Return 4 Buy now
29 Jan 2013 change-of-name Certificate Change Of Name Company 3 Buy now
25 Jan 2013 incorporation Incorporation Company 33 Buy now