- Company Overview for ANGLO ESTATES LIMITED (04776962)
- Filing history for ANGLO ESTATES LIMITED (04776962)
- People for ANGLO ESTATES LIMITED (04776962)
- Charges for ANGLO ESTATES LIMITED (04776962)
- More for ANGLO ESTATES LIMITED (04776962)
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) |
---|---|---|---|
09 Mar 2004 | 395 | Particulars of mortgage/charge | |
17 Jan 2004 | 395 | Particulars of mortgage/charge | |
13 Jan 2004 | 395 | Particulars of mortgage/charge | |
13 Jan 2004 | 395 | Particulars of mortgage/charge | |
30 Dec 2003 | 287 | Registered office changed on 30/12/03 from: 20 lilly hall road maltby rotherham south yorkshire S66 8AS | |
23 Dec 2003 | 88(2)R | Ad 24/11/03--------- £ si 1@1=1 £ ic 3/4 | |
23 Dec 2003 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2003 | 225 | Accounting reference date extended from 31/05/04 to 31/10/04 | |
30 Oct 2003 | 287 | Registered office changed on 30/10/03 from: 33 braithwell road maltby rotherham south yorkshire S66 8AD | |
07 Oct 2003 | 88(2)R | Ad 05/09/03--------- £ si 2@1=2 £ ic 1/3 | |
23 Jun 2003 | 287 | Registered office changed on 23/06/03 from: axholme house north street crowle scunthorpe north lincolnshire DN17 4NB | |
23 Jun 2003 | 288a | New secretary appointed | |
23 Jun 2003 | 288a | New director appointed | |
08 Jun 2003 | 288b | Director resigned | |
08 Jun 2003 | 288b | Secretary resigned | |
06 Jun 2003 | 288a | New director appointed | |
06 Jun 2003 | 288a | New director appointed | |
06 Jun 2003 | 288b | Secretary resigned | |
06 Jun 2003 | 288b | Director resigned | |
06 Jun 2003 | 287 | Registered office changed on 06/06/03 from: 88A tooley street london bridge london SE1 2TF | |
27 May 2003 | NEWINC | Incorporation |