Advanced company searchLink opens in new window

ANCHOR BAY MANAGEMENT LIMITED

Company number 02883531

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)
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
  • GBP 6
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
  • GBP 6
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