- Company Overview for ANGLO-UNITED DEVELOPMENTS LIMITED (03417956)
- Filing history for ANGLO-UNITED DEVELOPMENTS LIMITED (03417956)
- People for ANGLO-UNITED DEVELOPMENTS LIMITED (03417956)
- Charges for ANGLO-UNITED DEVELOPMENTS LIMITED (03417956)
- More for ANGLO-UNITED DEVELOPMENTS LIMITED (03417956)
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) |
---|---|---|---|
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Sep 2019 | CS01 | Confirmation statement made on 9 August 2019 with updates | |
21 Dec 2018 | MR01 | Registration of charge 034179560022, created on 20 December 2018 | |
21 Dec 2018 | MR01 | Registration of charge 034179560021, created on 20 December 2018 | |
26 Nov 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Aug 2018 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 11 February 2017 | |
09 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
09 Jul 2018 | PSC07 | Cessation of Matthew Justin Millett as a person with significant control on 11 February 2017 | |
09 Jul 2018 | PSC04 | Change of details for Mr Abraham Aharon Dodi as a person with significant control on 9 February 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
11 Dec 2015 | CH03 | Secretary's details changed for Mr. Abraham Aharon Dodi on 1 December 2015 | |
11 Dec 2015 | CH01 | Director's details changed for Mr. Abraham Aharon Dodi on 1 December 2015 | |
11 Dec 2015 | CH01 | Director's details changed for Mr Nir Shamir on 1 December 2015 | |
23 Nov 2015 | MR04 | Satisfaction of charge 13 in full | |
23 Nov 2015 | MR04 | Satisfaction of charge 18 in full | |
23 Nov 2015 | MR04 | Satisfaction of charge 6 in full | |
23 Nov 2015 | MR04 | Satisfaction of charge 7 in full | |
23 Nov 2015 | MR04 | Satisfaction of charge 12 in full | |
23 Nov 2015 | MR04 | Satisfaction of charge 3 in full | |
03 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|