E.N.D. PROPERTIES LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/03/218 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

12/03/1912 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/04/1614 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/03/1524 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/04/141 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/03/1325 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/04/123 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/03/1124 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MR COLIN MICHAEL FELL

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGHARAD FELL / 19/03/2010

View Document

12/04/1012 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/08/0820 August 2008 SECRETARY APPOINTED COLIN FELL

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED SECRETARY EIRWEN EVANS

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED ANGHARAD FELL

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR JAMES EVANS

View Document

11/04/0811 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: TUDOR FARMHOUSE HOTEL AND RESTAURANT HIGH STREET CLEARWELL NEAR COLEFORD GLOUCESTERSHIRE GL16 8JJ

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: TUDOR FARMHOUSE HOTEL AND RESTAURANT, HIGH STREET CLEARWELL, NEAR COLEFORD GLOUCESTERSHIRE GL16 8JS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM: 49A HIGH STREET RUISLIP MIDDX HA4 7BD

View Document

15/10/0415 October 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 STRIKE-OFF ACTION SUSPENDED

View Document

07/09/047 September 2004 FIRST GAZETTE

View Document

16/03/0416 March 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04

View Document

17/07/0317 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0321 May 2003 COMPANY NAME CHANGED OLD COURT (SYMONDS YAT) LIMITED CERTIFICATE ISSUED ON 21/05/03

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

20/03/0320 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company