- Company Overview for ANEXO GROUP PLC (11278719)
- Filing history for ANEXO GROUP PLC (11278719)
- People for ANEXO GROUP PLC (11278719)
- Charges for ANEXO GROUP PLC (11278719)
- Registers for ANEXO GROUP PLC (11278719)
- More for ANEXO GROUP PLC (11278719)
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 2020 | TM02 | Termination of appointment of Dawn Catherine O'brien as a secretary on 21 July 2020 | |
05 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 28 May 2020
|
|
27 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
29 Oct 2019 | AA | Interim accounts made up to 30 September 2019 | |
05 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
20 Jun 2019 | AA | Interim accounts made up to 31 May 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
08 Apr 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
05 Apr 2019 | TM01 | Termination of appointment of Colin Brennand as a director on 14 June 2018 | |
03 Aug 2018 | SH02 | Sub-division of shares on 15 June 2018 | |
13 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2018 | AP01 | Appointment of Mr Roger William Barlow as a director on 14 June 2018 | |
05 Jul 2018 | AP01 | Appointment of Mr Richard Pratt as a director on 22 May 2018 | |
05 Jul 2018 | AP01 | Appointment of Ms Elizabeth Sands as a director on 14 June 2018 | |
05 Jul 2018 | AP01 | Appointment of Mr Chris Houghton as a director on 22 May 2018 | |
05 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 20 June 2018
|
|
03 Jul 2018 | MR01 | Registration of charge 112787190001, created on 20 June 2018 | |
28 Jun 2018 | AD03 | Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA | |
28 Jun 2018 | AD02 | Register inspection address has been changed to Aspect House Spencer Road Lancing West Sussex BN99 6DA | |
21 May 2018 | AP01 | Appointment of Mr Mark Andrew Bringloe as a director on 21 May 2018 | |
15 May 2018 | AD01 | Registered office address changed from , Halton Green House Green Lane, Halton, Lancaster, LA2 6PB, United Kingdom to 5th Floor, the Plaza, 100 Old Hall Street Liverpool Merseyside L3 9QJ on 15 May 2018 | |
27 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-27
|