Advanced company searchLink opens in new window

ANGLO CHALFONT MANAGEMENT LTD

Company number 05991689

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)
15 Jun 2018 TM02 Termination of appointment of Nigel Charles Taylor as a secretary on 18 May 2018
15 Jun 2018 TM01 Termination of appointment of Nigel Charles Taylor as a director on 18 May 2018
08 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
31 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
24 Jan 2017 CS01 Confirmation statement made on 8 November 2016 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
04 Feb 2016 AR01 Annual return made up to 8 November 2015 no member list
21 Jan 2016 CH03 Secretary's details changed for Mr Nigel Charles Taylor on 1 November 2015
21 Jan 2016 CH01 Director's details changed for Mr Nigel Charles Taylor on 1 November 2015
21 Jan 2016 CH01 Director's details changed for Mr Graeme Owen Waugh on 1 November 2015
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
05 Aug 2015 AD01 Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 5 August 2015
15 Jul 2015 TM02 Termination of appointment of Capital Trading Companies Secretaries Limited as a secretary on 14 July 2015
14 Jul 2015 TM01 Termination of appointment of Edward William Mole as a director on 14 July 2015
14 Jul 2015 TM01 Termination of appointment of Stephen Richards Daniels as a director on 14 July 2015
14 Jul 2015 AP01 Appointment of Mr Graeme Owen Waugh as a director on 13 July 2015
14 Jul 2015 AP01 Appointment of Mr Nigel Charles Taylor as a director on 13 July 2015
14 Jul 2015 AP03 Appointment of Mr Nigel Charles Taylor as a secretary on 13 July 2015
19 Feb 2015 AP01 Appointment of Mr Stephen Richards Daniels as a director on 18 February 2015
12 Nov 2014 AR01 Annual return made up to 8 November 2014 no member list
05 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
04 Sep 2014 CH04 Secretary's details changed
28 Aug 2014 TM01 Termination of appointment of Roger Skeldon as a director on 28 August 2014
28 Aug 2014 AP01 Appointment of Mr Edward William Mole as a director on 28 August 2014
22 Jul 2014 TM01 Termination of appointment of David Blake as a director on 11 July 2014