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)
10 May 1988 PUC 5 Wd 31/03/88 pd 24/02/88--------- £ si 2@1
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentWd 31/03/88 pd 24/02/88--------- £ si 2@1
14 Apr 1988 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Apr 1988 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
14 Apr 1988 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
14 Apr 1988 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
14 Apr 1988 224 Accounting reference date notified as 31/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/03
07 Mar 1988 395 Particulars of mortgage/charge
19 Feb 1988 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Feb 1988 287 Registered office changed on 19/02/88 from: 124-128 city road london EC1V 2NJ
19 Feb 1988 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
21 Jan 1988 CERTNM Company name changed rapid 3711 LIMITED\certificate issued on 22/01/88
22 Sep 1987 NEWINC Incorporation