Advanced company searchLink opens in new window

ANKAV PROPERTIES LIMITED

Company number 05180852

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)
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
  • GBP 4.35
10 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 3
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
  • GBP 3
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
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