ENDEAVOUR PROPERTY DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

09/05/259 May 2025 Director's details changed for Mr Emdadul Haque on 2025-05-07

View Document

09/05/259 May 2025 Director's details changed for Mrs Hemina Haque on 2025-05-07

View Document

09/05/259 May 2025 Change of details for Mrs Hemina Haque as a person with significant control on 2025-05-07

View Document

09/05/259 May 2025 Change of details for Mr Emdadul Haque as a person with significant control on 2025-05-07

View Document

30/11/2430 November 2024 Satisfaction of charge 090331200001 in full

View Document

30/11/2430 November 2024 Satisfaction of charge 090331200002 in full

View Document

26/10/2426 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

10/05/2410 May 2024 Change of details for Mrs Hemina Haque as a person with significant control on 2016-04-06

View Document

10/05/2410 May 2024 Change of details for Mr Emdadul Haque as a person with significant control on 2016-04-06

View Document

03/05/243 May 2024 Director's details changed for Mr Emdadul Haque on 2024-05-02

View Document

03/05/243 May 2024 Change of details for Mr Emdadul Haque as a person with significant control on 2024-05-02

View Document

03/05/243 May 2024 Change of details for Mrs Hemina Haque as a person with significant control on 2024-05-02

View Document

03/05/243 May 2024 Director's details changed for Mrs Hemina Haque on 2024-05-02

View Document

03/05/243 May 2024 Registered office address changed from 6 North Court Armstrong Road Maidstone Kent ME15 6JZ England to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 2024-05-03

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/08/1810 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

08/06/168 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 2 JAMES WHATMAN COURT TURKEY MILL ASHFORD ROAD MAIDSTONE KENT ME14 5PP

View Document

12/05/1512 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/11/1425 November 2014 CURRSHO FROM 31/05/2015 TO 28/02/2015

View Document

16/09/1416 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090331200002

View Document

08/09/148 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090331200001

View Document

09/05/149 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information