- Company Overview for ANCHOR TERRACE FREEHOLD LIMITED (10721327)
- Filing history for ANCHOR TERRACE FREEHOLD LIMITED (10721327)
- People for ANCHOR TERRACE FREEHOLD LIMITED (10721327)
- More for ANCHOR TERRACE FREEHOLD LIMITED (10721327)
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) |
---|---|---|---|
07 Feb 2025 | CS01 | Confirmation statement made on 21 January 2025 with updates | |
02 Oct 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
22 May 2024 | CH01 | Director's details changed for Mr Thomas Robert Steward on 22 May 2024 | |
31 Jan 2024 | CS01 | Confirmation statement made on 21 January 2024 with updates | |
31 Jan 2024 | AD01 | Registered office address changed from 129 Oxford Street London W1D 2HT England to 129 Oxford Street London W1D 2HZ on 31 January 2024 | |
31 Jan 2024 | CH01 | Director's details changed for Mr Keith David Forbes Bottomley on 31 January 2024 | |
31 Jan 2024 | CH01 | Director's details changed for Mr Gary Uy on 31 January 2024 | |
29 Sep 2023 | TM01 | Termination of appointment of Amy Elizabeth Clarke Rogers as a director on 29 September 2023 | |
29 Sep 2023 | AD01 | Registered office address changed from C/O Brunsfield Ltd 11 Bingham Place London W1U 5AY England to 129 Oxford Street London W1D 2HT on 29 September 2023 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
26 Jan 2023 | CS01 | Confirmation statement made on 21 January 2023 with updates | |
23 Jan 2023 | TM01 | Termination of appointment of Konstantinos Lamprou as a director on 10 November 2022 | |
09 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
27 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
21 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with updates | |
30 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
23 Feb 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
23 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 22 January 2020
|
|
23 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 7 January 2020
|
|
23 Feb 2021 | PSC08 | Notification of a person with significant control statement | |
23 Feb 2021 | PSC07 | Cessation of Amy Elizabeth Clarke Rogers as a person with significant control on 1 May 2020 | |
23 Feb 2021 | PSC07 | Cessation of Andrew Clifford Parton as a person with significant control on 1 May 2020 | |
23 Feb 2021 | PSC07 | Cessation of Keith David Forbes Bottomley as a person with significant control on 1 May 2020 | |
12 Aug 2020 | CH01 | Director's details changed for Mr Keith David Forbes Bottomley on 8 August 2020 | |
31 Jul 2020 | AP01 | Appointment of Mr Konstantinos Lamprou as a director on 31 July 2020 |