ENDOR LIMITED - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-29 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-07 update num_mort_charges 3 => 4
2023-06-07 update num_mort_outstanding 2 => 3
2023-04-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043701610004
2023-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-01 update statutory_documents ARTICLES OF ASSOCIATION
2022-03-01 update statutory_documents ADOPT ARTICLES 14/12/2021
2022-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-14 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-07 update num_mort_charges 2 => 3
2021-07-07 update num_mort_outstanding 1 => 2
2021-06-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043701610003
2021-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-25 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GUY CARL HAVEMANN-MART / 09/09/2019
2020-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-05 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES
2018-01-02 update statutory_documents DIRECTOR APPOINTED MR GUY CARL HAVEMANN-MART
2018-01-02 update statutory_documents DIRECTOR APPOINTED MR THOMAS PIETUYS HAVEMANN-MART
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-19 update statutory_documents 11/10/17 STATEMENT OF CAPITAL GBP 6
2017-02-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNNE HAVEMAN MART / 10/02/2017
2017-02-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LYNNE HAVEMAN MART / 10/02/2017
2017-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-10 update returns_last_madeup_date 2015-02-08 => 2016-02-08
2016-03-10 update returns_next_due_date 2016-03-07 => 2017-03-08
2016-02-26 update statutory_documents 08/02/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 delete address OLD STATION YARD BLACKMINSTER NR EVESHAM WORCESTERSHIRE ENGLAND WR11 8TD
2015-03-07 insert address OLD STATION YARD BLACKMINSTER NR EVESHAM WORCESTERSHIRE WR11 8TD
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-02-08 => 2015-02-08
2015-03-07 update returns_next_due_date 2015-03-08 => 2016-03-07
2015-02-18 update statutory_documents 08/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 update num_mort_charges 1 => 2
2014-12-07 update num_mort_outstanding 0 => 1
2014-11-07 delete address THE EXCHANGE HASLUCKS GREEN ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL
2014-11-07 insert address OLD STATION YARD BLACKMINSTER NR EVESHAM WORCESTERSHIRE ENGLAND WR11 8TD
2014-11-07 update registered_address
2014-11-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043701610002
2014-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2014 FROM THE EXCHANGE HASLUCKS GREEN ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL
2014-03-07 update returns_last_madeup_date 2013-02-08 => 2014-02-08
2014-03-07 update returns_next_due_date 2014-03-08 => 2015-03-08
2014-02-19 update statutory_documents 08/02/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-08 => 2013-02-08
2013-06-25 update returns_next_due_date 2013-03-08 => 2014-03-08
2013-06-24 update num_mort_outstanding 1 => 0
2013-06-24 update num_mort_satisfied 0 => 1
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-13 update statutory_documents 08/02/13 FULL LIST
2013-03-12 update statutory_documents 07/02/13 STATEMENT OF CAPITAL GBP 4
2013-02-27 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2013-02-27 update statutory_documents CONFLICT OF INTEREST 24/01/2013
2012-12-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-10 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-21 update statutory_documents 08/02/12 FULL LIST
2011-08-15 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-15 update statutory_documents 08/02/11 FULL LIST
2011-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNNE HAVEMAN MART / 08/02/2011
2011-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CARL HAVEMANN MART / 08/02/2011
2011-02-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LYNNE HAVEMAN MART / 08/02/2011
2010-10-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-18 update statutory_documents 08/02/10 FULL LIST
2010-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNNE HAVEMAN MART / 08/02/2010
2010-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CARL HAVEMANN MART / 08/02/2010
2009-11-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-17 update statutory_documents RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2009-01-06 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-02-26 update statutory_documents RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2008-01-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-08 update statutory_documents RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2006-12-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-24 update statutory_documents RETURN MADE UP TO 08/02/06; NO CHANGE OF MEMBERS
2006-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-25 update statutory_documents RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2005-01-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-04 update statutory_documents RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS
2003-10-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-03-06 update statutory_documents RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS
2002-04-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03
2002-04-02 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-02 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/02 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB
2002-03-06 update statutory_documents DIRECTOR RESIGNED
2002-03-06 update statutory_documents SECRETARY RESIGNED
2002-02-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION