Advanced company searchLink opens in new window

ANGLO SCOTTISH PROPERTIES LIMITED

Company number 02168125

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)
19 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
05 Oct 2017 AA Group of companies' accounts made up to 24 March 2017
08 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
22 Sep 2016 AA Group of companies' accounts made up to 24 March 2016
31 Mar 2016 CH01 Director's details changed for Mr Howard Terence Stanton on 30 March 2016
17 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 4,437,000
16 Dec 2015 CH01 Director's details changed for Mr Howard Terence Stanton on 1 November 2015
15 Oct 2015 AA Group of companies' accounts made up to 24 March 2015
17 Jun 2015 AD01 Registered office address changed from 100a Chalk Farm Road London NW1 8EH to 29 Dorset Street London W1U 8AT on 17 June 2015
09 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 4,437,000
01 Oct 2014 AA Group of companies' accounts made up to 24 March 2014
10 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 4,437,000
02 Jan 2014 TM01 Termination of appointment of Peter Hoffman as a director
01 Oct 2013 AA Group of companies' accounts made up to 24 March 2013
10 Apr 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
17 Sep 2012 AA Group of companies' accounts made up to 24 March 2012
28 Aug 2012 SH08 Change of share class name or designation
28 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
15 Sep 2011 AA Group of companies' accounts made up to 24 March 2011
15 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
17 Sep 2010 AA Group of companies' accounts made up to 24 March 2010
08 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
05 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3