- Company Overview for ANGLO SCOTTISH PROPERTIES LIMITED (02168125)
- Filing history for ANGLO SCOTTISH PROPERTIES LIMITED (02168125)
- People for ANGLO SCOTTISH PROPERTIES LIMITED (02168125)
- Charges for ANGLO SCOTTISH PROPERTIES LIMITED (02168125)
- More for ANGLO SCOTTISH PROPERTIES LIMITED (02168125)
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) |
---|---|---|---|
15 Oct 2024 | AA | Total exemption full accounts made up to 24 March 2024 | |
29 Feb 2024 | CS01 | Confirmation statement made on 28 February 2024 with no updates | |
08 Nov 2023 | AA | Total exemption full accounts made up to 24 March 2023 | |
16 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2023 | MA | Memorandum and Articles of Association | |
13 Oct 2023 | SH10 | Particulars of variation of rights attached to shares | |
02 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
02 Dec 2022 | AA | Full accounts made up to 24 March 2022 | |
30 Jun 2022 | PSC07 | Cessation of Philippa Mintz as a person with significant control on 20 May 2020 | |
30 Jun 2022 | PSC01 | Notification of Joshua David Mintz as a person with significant control on 20 May 2020 | |
30 Jun 2022 | PSC01 | Notification of Samuel Louis Mintz as a person with significant control on 20 May 2020 | |
09 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
31 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2022 | MAR | Re-registration of Memorandum and Articles | |
31 Jan 2022 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
31 Jan 2022 | RR02 | Re-registration from a public company to a private limited company | |
29 Sep 2021 | AA | Full accounts made up to 24 March 2021 | |
21 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2021 | SH08 | Change of share class name or designation | |
06 Apr 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
03 Feb 2021 | CH01 | Director's details changed for Mr Joshua David Mintz on 2 June 2020 | |
03 Feb 2021 | CH01 | Director's details changed for Mr Samuel Louis Mintz on 15 August 2019 | |
15 Dec 2020 | AA | Group of companies' accounts made up to 24 March 2020 | |
03 Jun 2020 | PSC07 | Cessation of Richard Bruce Mintz Obe as a person with significant control on 13 March 2020 | |
30 Mar 2020 | TM01 | Termination of appointment of Richard Bruce Mintz Obe as a director on 13 March 2020 |