TM01 |
Director appointment termination date: 2018-06-25
filed on: 27th, June 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 4th, May 2018
|
accounts |
Free Download
(13 pages)
|
CH04 |
Secretary's details changed on 2016-07-01
filed on: 20th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-03-26
filed on: 12th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-10-30
filed on: 9th, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-10-13
filed on: 24th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-09-11
filed on: 21st, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-09-11
filed on: 20th, September 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-07-01 director's details were changed
filed on: 3rd, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 30th, May 2017
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2017-03-31
filed on: 19th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-03-31
filed on: 18th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-03-31
filed on: 18th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-03-31
filed on: 18th, April 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on 2016-07-01
filed on: 1st, July 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2015-12-31
filed on: 24th, June 2016
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period extended from 2015-06-30 to 2015-12-31
filed on: 2nd, February 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-07-18 with full list of members
filed on: 12th, August 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-08-12: 2.00 GBP
|
capital |
|
CH01 |
On 2015-03-18 director's details were changed
filed on: 4th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-01-30
filed on: 8th, April 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-01-30
filed on: 8th, April 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-01-30
filed on: 8th, April 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2014-06-30
filed on: 2nd, December 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to 2014-07-18 with full list of members
filed on: 6th, August 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-08-06: 2.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: 2014-04-29
filed on: 29th, April 2014
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed anson administration (uk) LIMITEDcertificate issued on 13/12/13
filed on: 13th, December 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AP01 |
New director was appointed on 2013-12-12
filed on: 12th, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-12-11
filed on: 11th, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-12-11
filed on: 11th, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-12-11
filed on: 11th, December 2013
|
officers |
Free Download
(2 pages)
|
AP04 |
On 2013-12-10 - new secretary appointed
filed on: 10th, December 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2013-12-10
filed on: 10th, December 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-12-10
filed on: 10th, December 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-12-10
filed on: 10th, December 2013
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2014-03-31 to 2014-06-30
filed on: 10th, December 2013
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-11-04
filed on: 4th, November 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2013-03-31
filed on: 24th, July 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2013-07-18 with full list of members
filed on: 19th, July 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2012-03-31
filed on: 30th, July 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2012-07-18 with full list of members
filed on: 19th, July 2012
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2012-03-27
filed on: 27th, March 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-03-27
filed on: 27th, March 2012
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2011-03-31
filed on: 29th, July 2011
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to 2011-07-18 with full list of members
filed on: 19th, July 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2010-03-31
filed on: 27th, July 2010
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to 2010-07-18 with full list of members
filed on: 23rd, July 2010
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2010-07-18 director's details were changed
filed on: 23rd, July 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2010-07-18 secretary's details were changed
filed on: 23rd, July 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 2010-07-18 director's details were changed
filed on: 23rd, July 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2009-03-31
filed on: 24th, September 2009
|
accounts |
Free Download
(10 pages)
|
363a |
Annual return made up to 2009-08-10
filed on: 10th, August 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On 2009-03-24 Appointment terminated director
filed on: 24th, March 2009
|
officers |
Free Download
(1 page)
|
288b |
On 2008-10-03 Appointment terminated director
filed on: 3rd, October 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to 2008-08-13
filed on: 13th, August 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2008-03-31
filed on: 26th, June 2008
|
accounts |
Free Download
(11 pages)
|
287 |
Registered office changed on 21/05/2008 from 3500 the solent centre parkway whiteley fareham hampshire PO15 7AL
filed on: 21st, May 2008
|
address |
Free Download
(1 page)
|
288a |
On 2007-08-28 New director appointed
filed on: 28th, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007-08-28 New director appointed
filed on: 28th, August 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to 2007-08-09
filed on: 9th, August 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return made up to 2007-08-09
filed on: 9th, August 2007
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2007-03-31
filed on: 21st, July 2007
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2007-03-31
filed on: 21st, July 2007
|
accounts |
Free Download
(10 pages)
|
287 |
Registered office changed on 28/06/07 from: enterprise house, ocean way ocean village southampton hampshire SO14 3XB
filed on: 28th, June 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 28/06/07 from: enterprise house, ocean way ocean village southampton hampshire SO14 3XB
filed on: 28th, June 2007
|
address |
Free Download
(1 page)
|
288a |
On 2007-01-29 New director appointed
filed on: 29th, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007-01-29 New director appointed
filed on: 29th, January 2007
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2006-03-31
filed on: 28th, July 2006
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2006-03-31
filed on: 28th, July 2006
|
accounts |
Free Download
(11 pages)
|
363a |
Annual return made up to 2006-07-25
filed on: 25th, July 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to 2006-07-25
filed on: 25th, July 2006
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 18/07/06 from: enterprise house, ocean way ocean villiage southampton SO14 3XB
filed on: 18th, July 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 18/07/06 from: enterprise house, ocean way ocean villiage southampton SO14 3XB
filed on: 18th, July 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 22/06/06 from: 29 carlton crescent southampton hampshire SO15 2EW
filed on: 22nd, June 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 22/06/06 from: 29 carlton crescent southampton hampshire SO15 2EW
filed on: 22nd, June 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 12/12/05 from: c/o tim lyons and co mede house salisbury street southampton hampshire SO15 2TE
filed on: 12th, December 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 12/12/05 from: c/o tim lyons and co mede house salisbury street southampton hampshire SO15 2TE
filed on: 12th, December 2005
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/06 to 31/03/06
filed on: 15th, August 2005
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/06 to 31/03/06
filed on: 15th, August 2005
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on 2005-08-02. Value of each share 1 £, total number of shares: 2.
filed on: 12th, August 2005
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 2005-08-02. Value of each share 1 £, total number of shares: 2.
filed on: 12th, August 2005
|
capital |
Free Download
(2 pages)
|
288a |
On 2005-08-03 New director appointed
filed on: 3rd, August 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 2005-08-03 New secretary appointed;new director appointed
filed on: 3rd, August 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 2005-08-03 New director appointed
filed on: 3rd, August 2005
|
officers |
Free Download
(2 pages)
|
288b |
On 2005-08-03 Director resigned
filed on: 3rd, August 2005
|
officers |
Free Download
(1 page)
|
288b |
On 2005-08-03 Director resigned
filed on: 3rd, August 2005
|
officers |
Free Download
(1 page)
|
288a |
On 2005-08-03 New secretary appointed;new director appointed
filed on: 3rd, August 2005
|
officers |
Free Download
(2 pages)
|
288b |
On 2005-08-03 Secretary resigned
filed on: 3rd, August 2005
|
officers |
Free Download
(1 page)
|
288b |
On 2005-08-03 Secretary resigned
filed on: 3rd, August 2005
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 03/08/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 3rd, August 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 03/08/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 3rd, August 2005
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, July 2005
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 18th, July 2005
|
incorporation |
Free Download
(14 pages)
|