- Company Overview for ANCHOR HOUSE CONSTRUCTION LIMITED (08570856)
- Filing history for ANCHOR HOUSE CONSTRUCTION LIMITED (08570856)
- People for ANCHOR HOUSE CONSTRUCTION LIMITED (08570856)
- Charges for ANCHOR HOUSE CONSTRUCTION LIMITED (08570856)
- Insolvency for ANCHOR HOUSE CONSTRUCTION LIMITED (08570856)
- More for ANCHOR HOUSE CONSTRUCTION LIMITED (08570856)
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) |
---|---|---|---|
01 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
01 Jun 2021 | AP01 |
Notice of removal of a director
|
|
19 Apr 2021 | AP01 | Appointment of Mr Ali Ghanbari as a director on 15 April 2021 | |
24 Feb 2021 | TM01 | Termination of appointment of Anthony John Addison as a director on 24 February 2021 | |
19 Oct 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
18 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with no updates | |
13 Jan 2020 | AD01 | Registered office address changed from 19 Reading Road Pangbourne United Kingdom Berkshire RG8 7LR to The Centre Reading Road Eversley Centre Hampshire RG27 0NB on 13 January 2020 | |
03 Dec 2019 | MR01 | Registration of charge 085708560001, created on 29 November 2019 | |
28 Sep 2019 | TM01 | Termination of appointment of William Henry John Addison as a director on 1 August 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 17 June 2019 with no updates | |
29 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
20 Mar 2019 | AA01 | Previous accounting period extended from 29 June 2018 to 30 September 2018 | |
21 Dec 2018 | AP01 | Appointment of Mr Anthony John Addison as a director on 20 December 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
25 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
28 Jun 2017 | PSC01 | Notification of Richard Henry Addison as a person with significant control on 6 April 2016 | |
28 Mar 2017 | AA01 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 | |
03 Aug 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
|
|
18 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-08-28
|