- 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) |
---|---|---|---|
28 Feb 2020 | CS01 | Confirmation statement made on 28 February 2020 with updates | |
25 Feb 2020 | CH01 | Director's details changed for Joshua Mintz on 25 February 2020 | |
02 Jan 2020 | SH06 |
Cancellation of shares. Statement of capital on 12 September 2019
|
|
31 Dec 2019 | SH03 | Purchase of own shares. | |
26 Nov 2019 | CH01 | Director's details changed for Mr Samuel Louis Mintz on 26 November 2019 | |
26 Nov 2019 | CH01 | Director's details changed for Mrs Philippa Mintz on 26 November 2019 | |
26 Nov 2019 | PSC04 | Change of details for Mrs Philippa Mintz as a person with significant control on 26 November 2019 | |
26 Nov 2019 | CH03 | Secretary's details changed for Mrs Philippa Mintz on 26 November 2019 | |
26 Nov 2019 | CH01 | Director's details changed for Joshua Mintz on 26 November 2019 | |
26 Nov 2019 | CH01 | Director's details changed for Mr Richard Bruce Mintz Obe on 26 November 2019 | |
26 Nov 2019 | PSC04 | Change of details for Mr Richard Bruce Mintz Obe as a person with significant control on 26 November 2019 | |
10 Sep 2019 | AA | Group of companies' accounts made up to 24 March 2019 | |
14 Aug 2019 | AD01 | Registered office address changed from 29 Dorset Street London W1U 8AT to 73 Cornhill London EC3V 3QQ on 14 August 2019 | |
24 Jul 2019 | TM01 | Termination of appointment of Howard Terence Stanton as a director on 18 July 2019 | |
24 Jun 2019 | TM02 | Termination of appointment of Ellen Susan Scott as a secretary on 14 June 2019 | |
24 Jun 2019 | AP01 | Appointment of Joshua Mintz as a director on 14 June 2019 | |
24 Jun 2019 | AP03 | Appointment of Mrs Philippa Mintz as a secretary on 14 June 2019 | |
24 Jun 2019 | TM01 | Termination of appointment of Ellen Susan Scott as a director on 14 June 2019 | |
24 Jun 2019 | AP01 | Appointment of Mr Samuel Louis Mintz as a director on 14 June 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
02 Oct 2018 | AA | Group of companies' accounts made up to 24 March 2018 | |
12 Sep 2018 | CH01 | Director's details changed for Mr Richard Bruce Mintz on 7 September 2018 | |
12 Sep 2018 | PSC04 | Change of details for Mr Richard Bruce Mintz as a person with significant control on 7 September 2018 | |
21 Mar 2018 | SH08 | Change of share class name or designation | |
21 Mar 2018 | SH10 | Particulars of variation of rights attached to shares |