- Company Overview for ANDERSON ASHCROFT LIMITED (04168298)
- Filing history for ANDERSON ASHCROFT LIMITED (04168298)
- People for ANDERSON ASHCROFT LIMITED (04168298)
- Charges for ANDERSON ASHCROFT LIMITED (04168298)
- More for ANDERSON ASHCROFT LIMITED (04168298)
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 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with updates | |
05 Mar 2020 | AP01 | Appointment of Mr Neil Thornton as a director on 4 February 2020 | |
05 Mar 2020 | PSC02 | Notification of Thomas Sagar Holdings Limited as a person with significant control on 4 February 2020 | |
05 Mar 2020 | PSC07 | Cessation of Ian Ashcroft as a person with significant control on 4 February 2020 | |
05 Mar 2020 | PSC07 | Cessation of James Peter John Anderson as a person with significant control on 4 February 2020 | |
05 Mar 2020 | AP03 | Appointment of Mr Andrew Stewart Hunter as a secretary on 4 February 2020 | |
05 Mar 2020 | TM02 | Termination of appointment of Ian Ashcroft as a secretary on 4 February 2020 | |
05 Mar 2020 | AD01 | Registered office address changed from , Fishergate House, 3 Fishergate Hill, Preston, Lancashire, PR1 8JB to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 5 March 2020 | |
17 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 14 January 2013
|
|
17 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 14 October 2006
|
|
17 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 1 March 2001
|
|
17 Feb 2020 | AR01 | Annual return made up to 26 February 2009 with full list of shareholders | |
17 Feb 2020 | AR01 | Annual return made up to 26 February 2008 with full list of shareholders | |
17 Feb 2020 | AR01 | Annual return made up to 26 February 2007. List of shareholders has changed | |
31 Jan 2020 | MR04 | Satisfaction of charge 041682980003 in full | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
27 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
27 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
08 Jul 2016 | MR04 | Satisfaction of charge 2 in full | |
29 Mar 2016 | MR01 | Registration of charge 041682980003, created on 24 March 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|