MARK ANTHONY (EAST ANGLIA) LIMITED
Company number 09680825
- Company Overview for MARK ANTHONY (EAST ANGLIA) LIMITED (09680825)
- Filing history for MARK ANTHONY (EAST ANGLIA) LIMITED (09680825)
- People for MARK ANTHONY (EAST ANGLIA) LIMITED (09680825)
- More for MARK ANTHONY (EAST ANGLIA) LIMITED (09680825)
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) |
---|---|---|---|
22 Jul 2017 | PSC07 | Cessation of Mark Anthony Holloway as a person with significant control on 7 June 2017 | |
11 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 9 July 2017
|
|
11 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 9 July 2017
|
|
11 Jul 2017 | CH01 | Director's details changed for Mr Navinlal Lall Ramrutton on 9 July 2017 | |
26 Apr 2017 | AP01 | Appointment of Mr Andrew John Minter as a director on 21 April 2017 | |
26 Apr 2017 | CH01 | Director's details changed for Mr Navinlal Lall Ramrutton on 26 April 2017 | |
26 Apr 2017 | TM02 | Termination of appointment of Dean Holloway as a secretary on 21 April 2017 | |
26 Apr 2017 | AP01 | Appointment of Mr Dean Holloway as a director on 21 April 2017 | |
10 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
28 Jul 2016 | CH03 | Secretary's details changed for Mr Dean Holloway on 9 July 2016 | |
28 Jul 2016 | CH01 | Director's details changed for Mr Navinlal Lall Ramrutton on 28 July 2016 | |
28 Jul 2016 | CH01 | Director's details changed for Mark Anthony Holloway on 9 July 2016 | |
28 Jul 2016 | CH01 | Director's details changed for Mark Anthony Holloway on 28 July 2016 | |
28 Jul 2016 | AD01 | Registered office address changed from Unit 7, Wivenhoe Business Centre Brook Street Wivenhoe Colchester Essex CO7 9DP England to 7 Brook House Brook Street Wivenhoe Colchester Essex CO7 9DP on 28 July 2016 | |
24 Jul 2016 | CH01 | Director's details changed for Mark Anthony Holloway on 9 July 2016 | |
23 Jul 2016 | AD01 | Registered office address changed from 2 Brook House Brook Street Wivenhoe Colchester Essex CO7 9DP United Kingdom to Unit 7, Wivenhoe Business Centre Brook Street Wivenhoe Colchester Essex CO7 9DP on 23 July 2016 | |
12 Jul 2016 | CH01 | Director's details changed for Mark Anthony Holloway on 12 July 2016 | |
24 Jul 2015 | AP01 | Appointment of Mr Navin Lall Ramrutton as a director on 23 July 2015 | |
10 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-10
|