- Company Overview for ANGLIAN VENTURE HOLDINGS LIMITED (06426222)
- Filing history for ANGLIAN VENTURE HOLDINGS LIMITED (06426222)
- People for ANGLIAN VENTURE HOLDINGS LIMITED (06426222)
- More for ANGLIAN VENTURE HOLDINGS LIMITED (06426222)
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) |
---|---|---|---|
27 Apr 2017 | CH01 | Director's details changed for Wayne Paul Young on 27 April 2017 | |
27 Apr 2017 | CH01 | Director's details changed for Claire Tytherleigh Russell on 27 April 2017 | |
05 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 3 April 2017
|
|
24 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
06 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
29 Sep 2015 | AD01 | Registered office address changed from Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on 29 September 2015 | |
06 Aug 2015 | CH01 | Director's details changed for Scott Robert James Longhurst on 6 August 2015 | |
07 Apr 2015 | AP01 | Appointment of Wayne Paul Young as a director on 1 April 2015 | |
15 Mar 2015 | CH01 | Director's details changed for Mr Peter John Simpson on 20 October 2014 | |
02 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
22 Oct 2014 | AD01 | Registered office address changed from Anglian House Ambury Road Huntingdon Cambs PE29 3NZ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ on 22 October 2014 | |
02 Oct 2014 | AP01 | Appointment of Anthony Donnelly as a director on 1 October 2014 | |
11 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
04 Dec 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
14 Nov 2012 | AA | Full accounts made up to 31 March 2012 | |
04 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
14 Nov 2011 | CH01 | Director's details changed for Peter John Simpson on 14 November 2011 | |
24 Jan 2011 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
09 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
15 Apr 2010 | TM01 | Termination of appointment of Jonson Cox as a director |