CATTERICK ANZIO RESIDENTS COMPANY LIMITED
Company number 05528565
- Company Overview for CATTERICK ANZIO RESIDENTS COMPANY LIMITED (05528565)
- Filing history for CATTERICK ANZIO RESIDENTS COMPANY LIMITED (05528565)
- People for CATTERICK ANZIO RESIDENTS COMPANY LIMITED (05528565)
- More for CATTERICK ANZIO RESIDENTS COMPANY LIMITED (05528565)
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) |
---|---|---|---|
18 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
18 Aug 2017 | PSC02 | Notification of Annington Nominees Limited as a person with significant control on 4 August 2017 | |
18 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 18 August 2017 | |
15 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
09 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
19 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
05 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
16 Dec 2014 | CH04 | Secretary's details changed for Preim Limited on 1 September 2014 | |
01 Sep 2014 | AD01 | Registered office address changed from , Scotgate House Whitley Way, Northfields Industrial Estate, Market Deeping, Lincolnshire, PE6 8AR to Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 1 September 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
19 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
08 Aug 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-08
|
|
03 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
16 Aug 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
16 May 2012 | CH04 | Secretary's details changed for Preim Limited on 1 October 2011 | |
16 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
18 Oct 2011 | CH04 | Secretary's details changed for Mitie Scotgate Ltd on 1 October 2011 | |
15 Aug 2011 | AR01 | Annual return made up to 4 August 2011 with full list of shareholders | |
21 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2010 | AAMD | Amended full accounts made up to 31 March 2009 | |
18 Oct 2010 | AA | Full accounts made up to 31 March 2010 | |
17 Aug 2010 | AR01 | Annual return made up to 4 August 2010 with full list of shareholders |