ANGLO RESIDENTIAL MANAGEMENT LIMITED
Company number 11809436
- Company Overview for ANGLO RESIDENTIAL MANAGEMENT LIMITED (11809436)
- Filing history for ANGLO RESIDENTIAL MANAGEMENT LIMITED (11809436)
- People for ANGLO RESIDENTIAL MANAGEMENT LIMITED (11809436)
- More for ANGLO RESIDENTIAL MANAGEMENT LIMITED (11809436)
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) |
---|---|---|---|
12 Feb 2025 | CS01 | Confirmation statement made on 20 January 2025 with updates | |
19 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
14 Feb 2024 | CS01 | Confirmation statement made on 20 January 2024 with updates | |
23 Jan 2024 | AD01 | Registered office address changed from C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB England to C/O Williamson & Croft York House 20 York Street Manchester Greater Manchester M2 3BB on 23 January 2024 | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Dec 2023 | AA01 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 | |
13 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
23 Jan 2023 | CS01 | Confirmation statement made on 20 January 2023 with updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Aug 2021 | AD01 | Registered office address changed from C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH England to C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB on 17 August 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
31 Mar 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 31 December 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
16 Nov 2020 | TM01 | Termination of appointment of Anna Clare Harper as a director on 3 September 2020 | |
16 Nov 2020 | TM02 | Termination of appointment of Anna Clare Harper as a secretary on 3 September 2020 | |
21 Sep 2020 | SH06 |
Cancellation of shares. Statement of capital on 3 September 2020
|
|
21 Sep 2020 | PSC04 | Change of details for Mr Philip Hahn as a person with significant control on 3 September 2020 | |
21 Sep 2020 | PSC07 | Cessation of Anna Clare Harper as a person with significant control on 3 September 2020 | |
21 Sep 2020 | SH03 | Purchase of own shares. | |
17 Apr 2020 | SH08 | Change of share class name or designation | |
24 Mar 2020 | AP01 | Appointment of Ms Anna Clare Harper as a director on 1 March 2020 | |
19 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates |