- Company Overview for ANLECK LIMITED (11535254)
- Filing history for ANLECK LIMITED (11535254)
- People for ANLECK LIMITED (11535254)
- Charges for ANLECK LIMITED (11535254)
- More for ANLECK LIMITED (11535254)
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) |
---|---|---|---|
20 Apr 2021 | RP05 | Registered office address changed to PO Box 4385, 11535254: Companies House Default Address, Cardiff, CF14 8LH on 20 April 2021 | |
03 Dec 2020 | CS01 | Confirmation statement made on 27 November 2020 with updates | |
30 Nov 2020 | AP01 | Appointment of Mr Peter Donald Hume as a director on 26 November 2020 | |
22 Sep 2020 | MR01 | Registration of charge 115352540002, created on 17 September 2020 | |
22 Sep 2020 | MR01 | Registration of charge 115352540001, created on 17 September 2020 | |
02 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 31 August 2020
|
|
22 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 8 June 2020
|
|
19 Jun 2020 | PSC04 | Change of details for Mr Martin Charles Buckingham as a person with significant control on 8 June 2020 | |
19 Jun 2020 | PSC01 | Notification of Peter Donald Hume as a person with significant control on 8 June 2020 | |
19 Jun 2020 | SH02 | Sub-division of shares on 8 June 2020 | |
15 Jun 2020 | TM01 | Termination of appointment of Peter Donald Hume as a director on 5 June 2020 | |
29 Jan 2020 | AP01 | Appointment of Mrs Attilenore Austria as a director on 15 January 2020 | |
28 Jan 2020 | AP01 | Appointment of Mr Peter Donald Hume as a director on 15 January 2020 | |
28 Jan 2020 | AP01 | Appointment of Mr Jonathan Charles Colvile as a director on 15 January 2020 | |
20 Jan 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
17 Dec 2019 | AD01 | Registered office address changed from 40 Bloomsbury Way London WC1A 2SE England to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 17 December 2019 | |
27 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
27 Nov 2018 | PSC01 | Notification of Martin Charles Buckingham as a person with significant control on 27 November 2018 | |
27 Nov 2018 | AP01 | Appointment of Mr Martin Charles Buckingham as a director on 21 November 2018 | |
27 Nov 2018 | AD01 | Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to 40 Bloomsbury Way London WC1A 2SE on 27 November 2018 | |
21 Nov 2018 | PSC09 | Withdrawal of a person with significant control statement on 21 November 2018 | |
21 Nov 2018 | TM01 | Termination of appointment of Brian Ronald Walmsley as a director on 21 November 2018 | |
24 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-24
|