- Company Overview for ANSON ROAD (UK) LIMITED (06142493)
- Filing history for ANSON ROAD (UK) LIMITED (06142493)
- People for ANSON ROAD (UK) LIMITED (06142493)
- Charges for ANSON ROAD (UK) LIMITED (06142493)
- More for ANSON ROAD (UK) LIMITED (06142493)
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) |
---|---|---|---|
13 Nov 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
22 May 2020 | AP01 | Appointment of Mr Jonathan Solomon Davis as a director on 21 May 2020 | |
22 May 2020 | AP01 | Appointment of Mr Anthony Jacob Davis as a director on 21 May 2020 | |
09 Dec 2019 | PSC08 | Notification of a person with significant control statement | |
09 Dec 2019 | PSC07 | Cessation of Robert Alan Davis as a person with significant control on 15 November 2019 | |
09 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 15 November 2019
|
|
09 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
29 Oct 2019 | MR01 | Registration of charge 061424930007, created on 28 October 2019 | |
06 Sep 2019 | MR04 | Satisfaction of charge 1 in full | |
06 Sep 2019 | MR04 | Satisfaction of charge 2 in full | |
06 Sep 2019 | MR04 | Satisfaction of charge 3 in full | |
30 Jul 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
07 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates | |
30 Nov 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
20 Nov 2018 | CH01 | Director's details changed for Mr Laurence Joseph Davis on 29 October 2018 | |
31 Aug 2018 | AA01 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 | |
02 Aug 2018 | CH01 | Director's details changed for Mr Laurence Joseph Davis on 2 August 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
12 Oct 2017 | AP01 | Appointment of Mr Laurence Joseph Davis as a director on 6 October 2017 | |
12 Oct 2017 | TM01 | Termination of appointment of Robert Alan Davis as a director on 6 October 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
24 Mar 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
17 Oct 2016 | MR01 | Registration of charge 061424930005, created on 13 October 2016 | |
17 Oct 2016 | MR01 | Registration of charge 061424930004, created on 13 October 2016 | |
17 Oct 2016 | MR01 | Registration of charge 061424930006, created on 13 October 2016 |