Advanced company searchLink opens in new window

ANCHOR RENEWABLES LTD

Company number 07769503

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)
08 Jul 2020 TM01 Termination of appointment of Mark Anthony Read as a director on 3 July 2020
08 Jul 2020 TM01 Termination of appointment of Damian Francis James Mcgann as a director on 3 July 2020
08 Jul 2020 TM01 Termination of appointment of Andrew James Crowe as a director on 3 July 2020
08 Jul 2020 AP01 Appointment of Alexander David Kelson Brierley as a director on 3 July 2020
08 Jul 2020 AP01 Appointment of Mr Thomas James Rosser as a director on 3 July 2020
08 Jul 2020 AP01 Appointment of Mrs Laura Gemma Halstead as a director on 3 July 2020
08 Jul 2020 AP01 Appointment of Mr Peter Edward Dias as a director on 3 July 2020
08 Jul 2020 AD01 Registered office address changed from Suite 510 Chadwick House Warrington Road Birchwood Warrington WA3 6AE England to 6th Floor, 33 Holborn London EC1N 2HT on 8 July 2020
07 Jul 2020 MR04 Satisfaction of charge 077695030001 in full
04 Oct 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
10 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
17 Jun 2019 AD01 Registered office address changed from 20th Ihub Office City Tower Piccadilly Manchester M1 4BT England to Suite 510 Chadwick House Warrington Road Birchwood Warrington WA3 6AE on 17 June 2019
14 Dec 2018 AD01 Registered office address changed from Unit 5 the Bothy Albury Park Albury Surrey GU5 9BH England to 20th Ihub Office City Tower Piccadilly Manchester M1 4BT on 14 December 2018
14 Dec 2018 TM01 Termination of appointment of David Keith Gammond as a director on 13 December 2018
14 Dec 2018 AP01 Appointment of Mr Damian Francis James Mcgann as a director on 13 December 2018
14 Dec 2018 TM01 Termination of appointment of Paul Thompson as a director on 13 December 2018
14 Dec 2018 AP01 Appointment of Mr Andrew James Crowe as a director on 13 December 2018
14 Dec 2018 AP01 Appointment of Mr Mark Anthony Read as a director on 13 December 2018
14 Dec 2018 AP01 Appointment of Mr Martin Smith as a director on 13 December 2018
03 Oct 2018 AA Accounts for a small company made up to 31 December 2017
18 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
18 Sep 2018 CH01 Director's details changed for Mr David Keith Gammond on 17 September 2018
17 Sep 2018 PSC05 Change of details for Sunlight Technology Plc as a person with significant control on 6 June 2018
13 Sep 2018 AD04 Register(s) moved to registered office address Unit 5 the Bothy Albury Park Albury Surrey GU5 9BH
06 Jun 2018 AD01 Registered office address changed from 1st Floor Arthur House Chorlton Street Manchester M1 3FH England to Unit 5 the Bothy Albury Park Albury Surrey GU5 9BH on 6 June 2018