Advanced company searchLink opens in new window

ANGLO RESIDENTIAL MANAGEMENT LIMITED

Company number 11809436

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 765
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
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with updates