Advanced company searchLink opens in new window

ANHUL MANAGEMENT LIMITED

Company number 07164227

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)
09 Mar 2015 CH01 Director's details changed for Mr Andrew David Hulme on 1 January 2015
09 Mar 2015 CH01 Director's details changed for Mrs Anne Burnett Hulme on 4 February 2015
04 Feb 2015 AP01 Appointment of Mrs Anne Burnett Hulme as a director on 2 February 2015
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
06 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
26 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
07 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
15 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
28 Aug 2012 AD01 Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8ER on 28 August 2012
06 Mar 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
22 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
17 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
15 Sep 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
10 Aug 2011 AD01 Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 10 August 2011
21 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2010 AP01 Appointment of Mr Andrew David Hulme as a director
12 Apr 2010 TM01 Termination of appointment of Philippa Muwanga as a director
12 Apr 2010 TM01 Termination of appointment of Cornhill Directors Limited as a director
25 Feb 2010 TM01 Termination of appointment of Philippa Muwanga as a director
25 Feb 2010 TM01 Termination of appointment of Cornhill Directors Limited as a director
22 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted