- Company Overview for ANCHOR BAY MANAGEMENT LIMITED (02883531)
- Filing history for ANCHOR BAY MANAGEMENT LIMITED (02883531)
- People for ANCHOR BAY MANAGEMENT LIMITED (02883531)
- More for ANCHOR BAY MANAGEMENT LIMITED (02883531)
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) |
---|---|---|---|
05 Feb 2018 | PSC01 | Notification of Movita Mary Arnold as a person with significant control on 1 December 2017 | |
05 Feb 2018 | PSC07 | Cessation of Roger Michael Davie as a person with significant control on 8 December 2017 | |
05 Feb 2018 | PSC07 | Cessation of Michael John Waterton as a person with significant control on 17 November 2017 | |
18 Dec 2017 | TM01 | Termination of appointment of Roger Michael Davie as a director on 8 December 2017 | |
18 Dec 2017 | TM01 | Termination of appointment of Michael John Waterton as a director on 17 November 2017 | |
18 Dec 2017 | AP01 | Appointment of Mr Neil Richards as a director on 11 December 2017 | |
18 Dec 2017 | AP01 | Appointment of Mrs Movita Mary Arnold as a director on 1 December 2017 | |
18 Dec 2017 | PSC01 | Notification of Rachel Valerie Williams as a person with significant control on 12 September 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
06 Dec 2017 | PSC07 | Cessation of Clive Howell Jones as a person with significant control on 8 September 2017 | |
24 Oct 2017 | AA | Total exemption full accounts made up to 22 June 2017 | |
28 Sep 2017 | AP01 | Appointment of Mrs Rachel Valerie Williams as a director on 12 September 2017 | |
28 Sep 2017 | TM01 | Termination of appointment of Clive Howell Jones as a director on 8 September 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 22 June 2016 | |
15 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 22 June 2015 | |
15 Dec 2014 | CH03 | Secretary's details changed for Dr Brian Mukuka Chileshe on 12 December 2014 | |
15 Dec 2014 | CH01 | Director's details changed for Mr Stephen Graham Parker on 12 December 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
03 Nov 2014 | AA | Total exemption small company accounts made up to 22 June 2014 | |
11 Feb 2014 | AP01 | Appointment of Mr Stephen Graham Parker as a director | |
11 Feb 2014 | TM01 | Termination of appointment of Sally Dutson as a director | |
12 Dec 2013 | CH01 | Director's details changed for Dr Brian Mukuka Chileshe on 12 December 2013 | |
12 Dec 2013 | CH01 | Director's details changed for Dr Roger Michael Davie on 12 December 2013 |