Advanced company searchLink opens in new window

ANITE PROPERTIES LIMITED

Company number 00564653

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2016 TM02 Termination of appointment of Neil Anthony Bass as a secretary on 31 March 2016
17 Mar 2016 CERT10 Certificate of re-registration from Public Limited Company to Private
17 Mar 2016 MAR Re-registration of Memorandum and Articles
17 Mar 2016 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
17 Mar 2016 RR02 Re-registration from a public company to a private limited company
14 Jan 2016 AA01 Current accounting period extended from 30 April 2016 to 31 October 2016
04 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 5,664,737.88
16 Nov 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for James Billett
27 Oct 2015 AA Full accounts made up to 30 April 2015
19 Oct 2015 AP01 Appointment of Mr Jeffrey Li as a director on 15 October 2015
16 Oct 2015 CH01 Director's details changed for Mr James Geoffrey Billet on 15 October 2015
16 Oct 2015 AP01 Appointment of Mr James Geoffrey Billet as a director on 15 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 16/11/2015
16 Oct 2015 TM01 Termination of appointment of Christopher John Humphrey as a director on 15 October 2015
16 Oct 2015 TM01 Termination of appointment of Richard John Amos as a director on 15 October 2015
03 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 5,664,737.88
22 Sep 2014 AA Full accounts made up to 30 April 2014
01 Apr 2014 AD01 Registered office address changed from 353 Buckingham Avenue Slough Berkshire SL1 4PF on 1 April 2014
17 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 5,664,737.88
10 Dec 2013 AP03 Appointment of Mr Neil Anthony Bass as a secretary
10 Dec 2013 TM02 Termination of appointment of Richard Amos as a secretary
30 Oct 2013 MR01 Registration of charge 005646530019
07 Oct 2013 AA Full accounts made up to 30 April 2013
07 Aug 2013 MR01 Registration of charge 005646530018
29 Apr 2013 MR01 Registration of charge 005646530016
29 Apr 2013 MR01 Registration of charge 005646530017