- Company Overview for ANESCO GHEB LIMITED (08274589)
- Filing history for ANESCO GHEB LIMITED (08274589)
- People for ANESCO GHEB LIMITED (08274589)
- More for ANESCO GHEB LIMITED (08274589)
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) |
---|---|---|---|
11 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
04 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
16 Jan 2019 | AA | Audit exemption subsidiary accounts made up to 31 March 2018 | |
16 Jan 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
21 Dec 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
28 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
19 Apr 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
29 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
21 Nov 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
17 May 2017 | TM01 | Termination of appointment of Catherine Louise Emmett as a director on 5 May 2017 | |
17 May 2017 | AP01 | Appointment of Mr Stephen Frank Shine as a director on 4 May 2017 | |
17 May 2017 | AP01 | Appointment of Mr Christopher George Mutter as a director on 4 May 2017 | |
20 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
23 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2016 | AP01 | Appointment of Miss Catherine Louise Emmett as a director on 5 December 2016 | |
06 Dec 2016 | AP01 | Appointment of Mr Kevin Clifford Mouatt as a director on 5 December 2016 | |
06 Dec 2016 | AD01 | Registered office address changed from 19 Nassau Street 1st Floor London W1W 7AF to The Green Easter Park Benyon Road Reading RG7 2PQ on 6 December 2016 | |
06 Dec 2016 | TM01 | Termination of appointment of Andrew John Wood as a director on 5 December 2016 | |
06 Dec 2016 | TM01 | Termination of appointment of Robin James Stone as a director on 5 December 2016 | |
06 Dec 2016 | TM01 | Termination of appointment of Niels Kroninger as a director on 5 December 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
13 Sep 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 30 June 2016 | |
12 Sep 2016 | AP01 | Appointment of Mr Robin James Stone as a director on 1 September 2016 |