- Company Overview for ANIMAL TRUST PROPERTY LIMITED (07966469)
- Filing history for ANIMAL TRUST PROPERTY LIMITED (07966469)
- People for ANIMAL TRUST PROPERTY LIMITED (07966469)
- Charges for ANIMAL TRUST PROPERTY LIMITED (07966469)
- More for ANIMAL TRUST PROPERTY LIMITED (07966469)
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 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Mar 2019 | MR04 | Satisfaction of charge 079664690003 in full | |
04 Mar 2019 | AD01 | Registered office address changed from 44-46 Lower Bridgeman Street Bolton BL2 1DG to Animal Trust Administration Centre Cedab Road Ellesmere Port CH65 4FE on 4 March 2019 | |
01 Mar 2019 | MR01 | Registration of charge 079664690013, created on 1 March 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Nov 2018 | TM01 | Termination of appointment of James Robert Walker as a director on 23 November 2018 | |
13 Sep 2018 | MR01 | Registration of charge 079664690012, created on 10 September 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Shaun Travis Thomson as a director on 30 May 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
02 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Jun 2017 | TM01 | Termination of appointment of Steven Paul Robson as a director on 5 June 2017 | |
11 May 2017 | MA | Memorandum and Articles of Association | |
30 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
20 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2017 | MR01 | Registration of charge 079664690011, created on 26 January 2017 | |
08 Dec 2016 | MR01 | Registration of charge 079664690010, created on 29 November 2016 | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Sep 2016 | AP01 | Appointment of Shaun Travis Thomson as a director on 15 August 2016 | |
08 Sep 2016 | AP01 | Appointment of Steven Paul Robson as a director on 25 July 2016 | |
01 Sep 2016 | AP01 | Appointment of James Robert Walker as a director on 15 August 2016 | |
19 Aug 2016 | TM01 | Termination of appointment of Gareth Rhys Haines as a director on 22 July 2016 | |
15 Aug 2016 | MR01 | Registration of charge 079664690009, created on 12 August 2016 | |
03 Aug 2016 | MR01 | Registration of charge 079664690008, created on 29 July 2016 | |
02 Aug 2016 | MR01 | Registration of charge 079664690005, created on 29 July 2016 |