ANVILL (BRAINTREE) MANAGEMENT COMPANY LIMITED
Company number 06778109
- Company Overview for ANVILL (BRAINTREE) MANAGEMENT COMPANY LIMITED (06778109)
- Filing history for ANVILL (BRAINTREE) MANAGEMENT COMPANY LIMITED (06778109)
- People for ANVILL (BRAINTREE) MANAGEMENT COMPANY LIMITED (06778109)
- More for ANVILL (BRAINTREE) MANAGEMENT COMPANY LIMITED (06778109)
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) |
---|---|---|---|
28 Aug 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
17 Apr 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
11 Apr 2014 | TM01 | Termination of appointment of Shona-Jame Kemp as a director | |
24 Dec 2013 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
07 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
03 Jan 2013 | AP04 | Appointment of Epmg Legal Limited as a secretary | |
10 Oct 2012 | TM01 | Termination of appointment of Peter Swarbrick as a director | |
10 Oct 2012 | TM01 | Termination of appointment of William Anthony as a director | |
24 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
21 Sep 2012 | CH04 | Secretary's details changed for Encore Legal and Surveying Limited on 21 September 2012 | |
21 Sep 2012 | AP01 | Appointment of Mr Lawrence Alfred Segal as a director | |
21 Sep 2012 | AP01 | Appointment of Mrs Shona-Jame Kemp as a director | |
11 Sep 2012 | AP01 | Appointment of John Desmond Norris as a director | |
10 Sep 2012 | AP01 | Appointment of Stephen Edward Hatcher as a director | |
23 Aug 2012 | TM02 | Termination of appointment of Gary Spicer as a secretary | |
23 Aug 2012 | AP04 | Appointment of Encore Legal and Surveying Limited as a secretary | |
30 May 2012 | CH03 | Secretary's details changed for Mr Gary James Spicer on 29 May 2012 | |
29 May 2012 | CH01 | Director's details changed for Mr William Edward Anthony on 29 May 2012 | |
29 May 2012 | CH01 | Director's details changed for Mr Peter Graham Swarbrick on 29 May 2012 | |
04 May 2012 | AP04 | Appointment of Encore Legal & Surveying Ltd as a secretary | |
04 May 2012 | AD01 | Registered office address changed from Knight House London Road Kelvedon Colchester Essex CO5 9BU United Kingdom on 4 May 2012 | |
23 Apr 2012 | TM02 | Termination of appointment of Gary Spicer as a secretary | |
03 Feb 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders |