Advanced company searchLink opens in new window

ANBE PROPERTY MANAGEMENT LIMITED

Company number 08173292

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)
29 May 2018 AD01 Registered office address changed from 66 Brook Road South Brentford Middlesex TW8 0PH to Zone G Salamander Quay Harefield Uxbridge Middlesex UB9 6NZ on 29 May 2018
29 May 2018 AA01 Previous accounting period shortened from 31 August 2017 to 31 July 2017
18 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
26 May 2017 AD01 Registered office address changed from The Long Londge 265-269 Kingston Road London SW19 3NW England to 66 Brook Road South Brentford Middlesex TW8 0PH on 26 May 2017
25 May 2017 AP03 Appointment of Tomasz Marek Lepsky as a secretary on 13 April 2017
25 May 2017 AP01 Appointment of Mr Tomasz Marek Lepsky as a director on 13 April 2017
08 May 2017 TM02 Termination of appointment of Zeinat Shirra as a secretary on 13 April 2017
08 May 2017 TM01 Termination of appointment of Zeinat Shirra as a director on 13 April 2017
08 May 2017 TM01 Termination of appointment of Timothy John Shirra as a director on 13 April 2017
15 Sep 2016 AA Accounts for a dormant company made up to 31 August 2016
13 Sep 2016 CS01 Confirmation statement made on 9 August 2016 with updates
13 Sep 2016 AD01 Registered office address changed from The Laurels Marsh Road Little Kimble Aylesbury Buckinghamshire HP22 5XS to The Long Londge 265-269 Kingston Road London SW19 3NW on 13 September 2016
09 Oct 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
03 Sep 2015 AA Total exemption small company accounts made up to 31 August 2015
02 Sep 2015 AD01 Registered office address changed from The Laurels Marsh Road Little Kimble Aylesbury London W5 1PN England to The Laurels Marsh Road Little Kimble Aylesbury Buckinghamshire HP22 5XS on 2 September 2015
02 Sep 2015 CH01 Director's details changed for Mr Timothy John Shirra on 13 August 2015
02 Sep 2015 CH01 Director's details changed for Mrs Zeinat Shirra on 13 August 2015
12 Aug 2015 CH01 Director's details changed for Mr Timothy John Shirra on 12 August 2015
12 Aug 2015 AD01 Registered office address changed from C/O Rodliffe Accounting Ltd the Salisbury House 5th Floor 744-750 Salisbury House Finsbury Circus London EC2M 5QQ to The Laurels Marsh Road Little Kimble Aylesbury London W5 1PN on 12 August 2015
12 Aug 2015 CH01 Director's details changed for Mrs Zeinat Shirra on 12 August 2015
03 Oct 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
03 Oct 2014 AA Total exemption small company accounts made up to 31 August 2014
08 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013