- Company Overview for ANKAV PROPERTIES LIMITED (05180852)
- Filing history for ANKAV PROPERTIES LIMITED (05180852)
- People for ANKAV PROPERTIES LIMITED (05180852)
- Charges for ANKAV PROPERTIES LIMITED (05180852)
- More for ANKAV PROPERTIES LIMITED (05180852)
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) |
---|---|---|---|
11 Oct 2018 | SH02 | Sub-division of shares on 2 October 2018 | |
11 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 2 October 2018
|
|
10 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2018 | CH01 | Director's details changed for Anand Rati Nitin Sodha on 30 August 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 15 July 2018 with updates | |
22 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
28 Sep 2017 | AP01 | Appointment of Anand Rati Nitin Sodha as a director on 22 September 2017 | |
25 Jul 2017 | PSC02 | Notification of The T B Sodha Trust as a person with significant control on 6 April 2016 | |
24 Jul 2017 | PSC01 | Notification of Meena Sodha as a person with significant control on 6 April 2016 | |
24 Jul 2017 | PSC01 | Notification of Nitin Sodha as a person with significant control on 6 April 2016 | |
24 Jul 2017 | PSC01 | Notification of Meena Sodha as a person with significant control on 6 April 2016 | |
24 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with updates | |
06 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
19 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
25 Feb 2015 | AD01 | Registered office address changed from Ipsley Barn Berrington Close Ipsley Redditch Worcestershire B98 0TD to Ipsley Barn Berrington Close Ipsley Redditch Worcestershire B98 0TD on 25 February 2015 | |
20 Feb 2015 | AD01 | Registered office address changed from Fotas, Suite D, Astor House 282 Lichfield Road, Four Oaks Sutton Coldfield B74 2UG to Ipsley Barn Berrington Close Ipsley Redditch Worcestershire B98 0TD on 20 February 2015 | |
08 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
07 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
16 Jul 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
|
|
14 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 |