- Company Overview for ANIMOR GROUP LIMITED (08874197)
- Filing history for ANIMOR GROUP LIMITED (08874197)
- People for ANIMOR GROUP LIMITED (08874197)
- Insolvency for ANIMOR GROUP LIMITED (08874197)
- More for ANIMOR GROUP LIMITED (08874197)
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) |
---|---|---|---|
13 Sep 2018 | AA | Micro company accounts made up to 28 February 2018 | |
11 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with updates | |
18 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 13 December 2017
|
|
18 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
27 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2017 | AP01 | Appointment of Dr Alice Anne Valentine Duvernois as a director on 26 June 2017 | |
06 Jul 2017 | SH02 | Sub-division of shares on 9 June 2017 | |
29 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2017 | CH01 | Director's details changed for Mr Patrick Edward Magrath on 10 February 2017 | |
12 Feb 2017 | AD01 | Registered office address changed from 120 Norton Road Talbot Park Bournemouth Dorset BH9 2QB England to Corbould Westbeams Road Sway Lymington Hampshire SO41 6AE on 12 February 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
06 Feb 2017 | TM01 | Termination of appointment of Joe Inglis as a director on 3 February 2017 | |
24 Dec 2016 | AA | Micro company accounts made up to 28 February 2016 | |
26 Oct 2016 | TM01 | Termination of appointment of Gillian Hynes as a director on 21 October 2016 | |
26 Oct 2016 | TM01 | Termination of appointment of Michael John Park as a director on 21 October 2016 | |
02 Sep 2016 | AP01 | Appointment of Mr Joe Inglis as a director on 1 September 2016 | |
30 Aug 2016 | AD01 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England to 120 Norton Road Talbot Park Bournemouth Dorset BH9 2QB on 30 August 2016 | |
16 May 2016 | TM01 | Termination of appointment of Christopher Ronald Edwin Windust as a director on 13 May 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
12 Jan 2016 | AP01 | Appointment of Mr David Jonathan Caswell as a director on 12 January 2016 | |
04 Jan 2016 | AD01 | Registered office address changed from 120 Norton Road Talbot Park Bournemouth Dorset BH9 2QB England to Suite B, 29 Harley Street London W1G 9QR on 4 January 2016 | |
01 Dec 2015 | AD01 | Registered office address changed from Ensign House Parkway Court Longbridge Road Plymouth PL6 8LR England to 120 Norton Road Talbot Park Bournemouth Dorset BH9 2QB on 1 December 2015 | |
26 Nov 2015 | AP01 | Appointment of Ms Gillian Hynes as a director on 26 November 2015 | |
26 Nov 2015 | AP01 | Appointment of Mr Christopher Ronald Edwin Windust as a director on 26 November 2015 | |
26 Nov 2015 | TM02 | Termination of appointment of Patrick Edward Magrath as a secretary on 26 November 2015 |