Advanced company searchLink opens in new window

ANTHER GP LIMITED

Company number 09164146

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)
14 Nov 2016 AA Full accounts made up to 31 March 2016
12 Sep 2016 CS01 Confirmation statement made on 6 August 2016 with updates
04 Aug 2016 AD02 Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
03 Aug 2016 CH04 Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016
18 Nov 2015 AP01 Appointment of Mr Rhys Edward John Thomas as a director on 21 October 2015
18 Nov 2015 AP01 Appointment of Mr James Richard Campbell Cooksey as a director on 21 October 2015
18 Nov 2015 AP01 Appointment of Mr David Robert Booth as a director on 21 October 2015
18 Nov 2015 TM01 Termination of appointment of David Lewis Shaw as a director on 21 October 2015
06 Nov 2015 AA Full accounts made up to 31 March 2015
13 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
13 Aug 2015 AD03 Register(s) moved to registered inspection location 8 Baden Place Crosby Row London SE1 1YW
13 Aug 2015 AD02 Register inspection address has been changed to 8 Baden Place Crosby Row London SE1 1YW
29 Aug 2014 AA01 Current accounting period shortened from 31 August 2015 to 31 March 2015
06 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-06
  • GBP 1