- Company Overview for ANCHOR GROUP SERVICES LTD (05992301)
- Filing history for ANCHOR GROUP SERVICES LTD (05992301)
- People for ANCHOR GROUP SERVICES LTD (05992301)
- Charges for ANCHOR GROUP SERVICES LTD (05992301)
- Registers for ANCHOR GROUP SERVICES LTD (05992301)
- More for ANCHOR GROUP SERVICES LTD (05992301)
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) |
---|---|---|---|
10 Aug 2016 | AA | Group of companies' accounts made up to 31 October 2015 | |
02 Aug 2016 | AD03 | Register(s) moved to registered inspection location The Plaza Dtm Legal Llp 100 Old Street Liverpool Merseyside L3 9QJ | |
02 Aug 2016 | AD02 | Register inspection address has been changed from The Plaza Dtm Legal Llp, Suite 11C 100 Old Hall Liverpool Merseyside L3 9QJ Great Britain to The Plaza Dtm Legal Llp 100 Old Street Liverpool Merseyside L3 9QJ | |
02 Aug 2016 | AD02 | Register inspection address has been changed from The Plaza Dtm Legal Llp, Suite 11C 100 Old Hall Street Liverpool Merseyside L3 9QJ Great Britain to The Plaza Dtm Legal Llp, Suite 11C 100 Old Hall Liverpool Merseyside L3 9QJ | |
02 Aug 2016 | AD02 | Register inspection address has been changed to The Plaza Dtm Legal Llp, Suite 11C 100 Old Hall Street Liverpool Merseyside L3 9QJ | |
14 Jan 2016 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
14 Jan 2016 | AD02 | Register inspection address has been changed from Hillyer Mckeown Llp Murlain House Union Street Chester Cheshire CH1 1QP England to Dtm Legal Llp the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ | |
14 Jan 2016 | CH03 | Secretary's details changed for Richard Henry Evans on 1 December 2015 | |
13 Jan 2016 | CH01 | Director's details changed for Mr Andrew William Harper on 1 December 2015 | |
08 Jul 2015 | AA | Group of companies' accounts made up to 31 October 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
Statement of capital on 2014-11-12
|
|
12 Nov 2014 | AD02 | Register inspection address has been changed from C/O Dwf Llp 5 St Pauls Square Old Hall Street Liverpool Merseyside L3 9AE to Hillyer Mckeown Llp Murlain House Union Street Chester Cheshire CH1 1QP | |
11 Jun 2014 | AA | Group of companies' accounts made up to 31 October 2013 | |
13 May 2014 | SH10 | Particulars of variation of rights attached to shares | |
13 May 2014 | SH08 | Change of share class name or designation | |
27 Feb 2014 | AD01 | Registered office address changed from , the Steam Mill, the Steam Mill Street, Chester, Cheshire, CH3 5AN on 27 February 2014 | |
27 Nov 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
30 Jul 2013 | AA | Group of companies' accounts made up to 31 October 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
04 Jan 2013 | AD04 | Register(s) moved to registered office address | |
19 Dec 2012 | SH08 | Change of share class name or designation | |
19 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2012 | CONNOT | Change of name notice | |
18 Sep 2012 | AP01 | Appointment of Mrs Lorraine Hiles as a director |