- Company Overview for ANBE PROPERTY MANAGEMENT LIMITED (08173292)
- Filing history for ANBE PROPERTY MANAGEMENT LIMITED (08173292)
- People for ANBE PROPERTY MANAGEMENT LIMITED (08173292)
- More for ANBE PROPERTY MANAGEMENT LIMITED (08173292)
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
|
|
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
|
|
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 |