- Company Overview for ANHUL MANAGEMENT LIMITED (07164227)
- Filing history for ANHUL MANAGEMENT LIMITED (07164227)
- People for ANHUL MANAGEMENT LIMITED (07164227)
- Charges for ANHUL MANAGEMENT LIMITED (07164227)
- More for ANHUL MANAGEMENT LIMITED (07164227)
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
|
|
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
|