ANGLIAN HOME IMPROVEMENTS GROUP LIMITED
Company number 09905204
- Company Overview for ANGLIAN HOME IMPROVEMENTS GROUP LIMITED (09905204)
- Filing history for ANGLIAN HOME IMPROVEMENTS GROUP LIMITED (09905204)
- People for ANGLIAN HOME IMPROVEMENTS GROUP LIMITED (09905204)
- Charges for ANGLIAN HOME IMPROVEMENTS GROUP LIMITED (09905204)
- More for ANGLIAN HOME IMPROVEMENTS GROUP LIMITED (09905204)
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) |
---|---|---|---|
06 Jan 2019 | CS01 | Confirmation statement made on 6 December 2018 with updates | |
03 Dec 2018 | TM01 | Termination of appointment of Brian Andrew Mccluskie as a director on 28 November 2018 | |
08 Oct 2018 | ANNOTATION |
Rectified The AP01 was removed from the public register on 2ND January 2019 as it was factually inaccurate or derived from something factually inaccurate
|
|
08 Oct 2018 | TM01 | Termination of appointment of Julian Gething as a director on 25 September 2018 | |
30 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 26 March 2018
|
|
16 Apr 2018 | AP01 | Appointment of Mr Julian Gething as a director on 3 April 2018 | |
16 Apr 2018 | TM01 | Termination of appointment of Paul Malcolm Bridges as a director on 31 March 2018 | |
04 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2018 | AP01 | Appointment of Mr Nicholas Andrew Roberts as a director on 1 January 2018 | |
27 Dec 2017 | MR01 | Registration of charge 099052040005, created on 22 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with updates | |
15 Dec 2017 | AA | Group of companies' accounts made up to 1 April 2017 | |
23 Oct 2017 | MR01 | Registration of charge 099052040004, created on 19 October 2017 | |
30 May 2017 | TM02 | Termination of appointment of Barry John Chappell as a secretary on 22 March 2017 | |
21 Mar 2017 | TM01 | Termination of appointment of Philip Stanley Tweedie as a director on 15 March 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
16 Jan 2017 | AA | Group of companies' accounts made up to 2 April 2016 | |
10 Jan 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 31 March 2016 | |
14 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 22 November 2016
|
|
01 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 29 September 2016
|
|
07 Nov 2016 | TM01 | Termination of appointment of Duncan John Priston as a director on 27 September 2016 | |
26 Oct 2016 | AP01 | Appointment of Mrs Jennifer Ann Zaremba as a director on 27 September 2016 | |
25 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2016 | CONNOT | Change of name notice |