-
END ORDINARY GROUP LIMITED - 29 St. Peter's Street, Stamford, PE9 2PF, England, United Kingdom
Company Information
- Company registration number
- 09510990
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 29 St. Peter's Street
- Stamford
- PE9 2PF
- England 29 St. Peter's Street, Stamford, PE9 2PF, England UK
Management
- Managing Directors
- BLIN, Gregory David
- COBLE, Simon
- DULLEY, Iain Donald
- FOOTTIT, Amanda Joy
- FRANKLIN, Laurence
- MINALE, Massimo
- PREEN, Martin John
- ROBINSON, James Edward Manning
- SCHLOCKER, David Roger
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-03-26
- Age Of Company 2015-03-26 9 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- BUSTER AND PUNCH HOLDINGS LIMITED
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Annual Return
- Due Date: 2024-03-12
- Last Date: 2023-02-27
-
END ORDINARY GROUP LIMITED Company Description
- END ORDINARY GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 09510990. Its current trading status is "live". It was registered 2015-03-26. It was previously called BUSTER AND PUNCH HOLDINGS LIMITED. It has declared SIC or NACE codes as "82990". It has 9 directors The latest accounts are filed up to 2022-03-31.It can be contacted at 29 St. Peter's Street .
Get END ORDINARY GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: End Ordinary Group Limited - 29 St. Peter's Street, Stamford, PE9 2PF, England, United Kingdom
- 2015-03-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for END ORDINARY GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
mortgage-satisfy-charge-full (2023-03-18) - MR04
-
confirmation-statement-with-no-updates (2023-03-08) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-group (2022-12-15) - AA
-
confirmation-statement-with-no-updates (2022-04-21) - CS01
-
resolution (2022-02-11) - RESOLUTIONS
keyboard_arrow_right 2021
-
capital-variation-of-rights-attached-to-shares (2021-04-27) - SH10
-
cessation-of-a-person-with-significant-control (2021-10-12) - PSC07
-
accounts-with-accounts-type-small (2021-11-30) - AA
-
confirmation-statement-with-updates (2021-05-07) - CS01
-
capital-name-of-class-of-shares (2021-04-27) - SH08
-
appoint-person-director-company-with-name-date (2021-12-03) - AP01
-
notification-of-a-person-with-significant-control-statement (2021-12-03) - PSC08
-
resolution (2021-01-07) - RESOLUTIONS
keyboard_arrow_right 2020
-
capital-allotment-shares (2020-09-02) - SH01
-
confirmation-statement-with-updates (2020-07-23) - CS01
-
resolution (2020-09-09) - RESOLUTIONS
-
memorandum-articles (2020-09-09) - MA
-
accounts-with-accounts-type-small (2020-11-30) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-11-12) - AA
-
resolution (2019-09-27) - RESOLUTIONS
-
second-filing-capital-allotment-shares (2019-08-30) - RP04SH01
-
legacy (2019-07-29) - RP04CS01
-
second-filing-capital-allotment-shares (2019-07-29) - RP04SH01
-
confirmation-statement-with-updates (2019-03-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-05) - AA
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-06-08) - AP01
-
notification-of-a-person-with-significant-control (2018-02-27) - PSC01
-
confirmation-statement-with-updates (2018-02-27) - CS01
-
resolution (2018-04-30) - RESOLUTIONS
-
capital-allotment-shares (2018-11-29) - SH01
-
capital-allotment-shares (2018-10-24) - SH01
-
accounts-with-accounts-type-total-exemption-full (2018-01-03) - AA
-
resolution (2018-12-07) - RESOLUTIONS
keyboard_arrow_right 2017
-
resolution (2017-10-16) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-10-23) - CS01
-
capital-allotment-shares (2017-05-15) - SH01
-
change-of-name-notice (2017-10-16) - CONNOT
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-24) - AD01
-
capital-name-of-class-of-shares (2017-04-20) - SH08
-
appoint-person-director-company-with-name-date (2017-04-05) - AP01
-
capital-cancellation-shares (2017-04-05) - SH06
-
resolution (2017-03-29) - RESOLUTIONS
-
legacy (2017-03-29) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2017-03-29) - SH19
-
legacy (2017-03-29) - SH20
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-18) - MR01
-
termination-director-company-with-name-termination-date (2017-04-05) - TM01
-
termination-director-company-with-name-termination-date (2017-04-06) - TM01
-
resolution (2017-04-07) - RESOLUTIONS
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-30) - AR01
keyboard_arrow_right 2015
-
incorporation-company (2015-03-26) - NEWINC
-
appoint-person-director-company-with-name-date (2015-04-17) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-08) - MR01
-
resolution (2015-04-23) - RESOLUTIONS
-
capital-allotment-shares (2015-04-23) - SH01