- Company Overview for 72 ANERLEY PARK LIMITED (10201934)
- Filing history for 72 ANERLEY PARK LIMITED (10201934)
- People for 72 ANERLEY PARK LIMITED (10201934)
- More for 72 ANERLEY PARK LIMITED (10201934)
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) |
---|---|---|---|
03 Feb 2025 | AA | Accounts for a dormant company made up to 31 May 2024 | |
29 Oct 2024 | PSC01 | Notification of Ahmet Mehmett as a person with significant control on 1 October 2024 | |
29 Oct 2024 | AP01 | Appointment of Mr Ahmet Mehmett as a director on 1 October 2024 | |
29 Oct 2024 | TM01 | Termination of appointment of Sevinc Mehmet as a director on 1 October 2024 | |
29 Oct 2024 | PSC07 | Cessation of Sevinc Mehmet as a person with significant control on 1 January 2024 | |
25 Oct 2024 | AD01 | Registered office address changed from St Ethelbert House Ryelands Street Hereford HR4 0LA England to 18 Brightland Road Eastbourne BN20 8BG on 25 October 2024 | |
24 Oct 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
24 Oct 2024 | CS01 | Confirmation statement made on 25 May 2024 with no updates | |
24 Oct 2024 | CS01 | Confirmation statement made on 25 May 2023 with no updates | |
24 Oct 2024 | RT01 | Administrative restoration application | |
31 Oct 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 25 May 2022 with no updates | |
28 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates | |
09 Apr 2021 | CH01 | Director's details changed for Mr Alexander Thomas Johnstone on 1 April 2021 | |
09 Apr 2021 | PSC04 | Change of details for Mr Alexander Thomas Johnstone as a person with significant control on 1 April 2021 | |
26 Feb 2021 | AD01 | Registered office address changed from St Ethlebert House Ryelands Street Hereford HR4 0LA United Kingdom to St Ethelbert House Ryelands Street Hereford HR4 0LA on 26 February 2021 | |
16 Feb 2021 | AD01 | Registered office address changed from C/O Young & Co Bewell House Bewell Street Hereford HR4 0BA United Kingdom to St Ethlebert House Ryelands Street Hereford HR4 0LA on 16 February 2021 | |
24 Jun 2020 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
16 Jun 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
19 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
18 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 |