Advanced company searchLink opens in new window

79 ANSON ROAD MANAGEMENT COMPANY LIMITED

Company number 04324048

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)
31 Jul 2016 CS01 Confirmation statement made on 26 July 2016 with updates
02 May 2016 TM01 Termination of appointment of Benjamin Ramsden Alexander as a director on 2 May 2016
02 May 2016 TM01 Termination of appointment of Sally Kate Leigh-Jones as a director on 2 May 2016
02 May 2016 AP01 Appointment of Mr Daniel Ferguson Stoddart as a director on 2 May 2016
14 Feb 2016 AD01 Registered office address changed from 79a Anson Road London N7 0AS to 79C Anson Road London N7 0AS on 14 February 2016
14 Feb 2016 TM02 Termination of appointment of Ben Alexander as a secretary on 14 February 2016
14 Feb 2016 AP03 Appointment of Miss Emily Charlotte Eyre as a secretary on 14 February 2016
19 Oct 2015 AA Accounts for a dormant company made up to 30 November 2014
19 Oct 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 4
15 Sep 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
15 Sep 2014 AP01 Appointment of Ms Emily Eyre as a director on 15 August 2014
15 Sep 2014 AP01 Appointment of Mr Joshua Ludlow as a director on 15 August 2014
12 Sep 2014 TM01 Termination of appointment of Emla Olivia Anne Fitzsimons as a director on 18 August 2014
12 Sep 2014 TM01 Termination of appointment of Angel Marcos Vera Hernandez as a director on 18 August 2014
07 Aug 2014 TM02 Termination of appointment of Angel Marcos Vera Hernandez as a secretary on 7 August 2014
07 Aug 2014 AP03 Appointment of Mr Ben Alexander as a secretary on 7 August 2014
07 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
07 Aug 2014 AD01 Registered office address changed from 174 Albert Road London N22 7AH United Kingdom to 79a Anson Road London N7 0AS on 7 August 2014
31 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-31
  • GBP 4
31 Aug 2013 CH01 Director's details changed for Ruth Katherine Whippman on 1 September 2012
31 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
17 Aug 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
17 Aug 2012 CH03 Secretary's details changed for Dr Angel Marcos Vera Hernandez on 20 July 2012
17 Aug 2012 CH01 Director's details changed for Angel Marcos Vera Hernandez on 20 July 2012
17 Aug 2012 CH01 Director's details changed for Emla Olivia Anne Fitzsimons on 20 July 2012