- Company Overview for ANFORA GP LIMITED (11988058)
- Filing history for ANFORA GP LIMITED (11988058)
- People for ANFORA GP LIMITED (11988058)
- Charges for ANFORA GP LIMITED (11988058)
- Registers for ANFORA GP LIMITED (11988058)
- More for ANFORA GP LIMITED (11988058)
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 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2025 | SH19 |
Statement of capital on 29 January 2025
|
|
24 Jan 2025 | SH20 | Statement by Directors | |
24 Jan 2025 | CAP-SS | Solvency Statement dated 16/01/25 | |
24 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2025 | TM01 | Termination of appointment of Andrew Wright as a director on 31 December 2024 | |
06 Jan 2025 | SH19 |
Statement of capital on 6 January 2025
|
|
06 Jan 2025 | SH20 | Statement by Directors | |
06 Jan 2025 | CAP-SS | Solvency Statement dated 25/11/24 | |
06 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2024 | SH20 | Statement by Directors | |
13 Nov 2024 | SH19 |
Statement of capital on 13 November 2024
|
|
13 Nov 2024 | CAP-SS | Solvency Statement dated 14/10/24 | |
13 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2024 | AA | Full accounts made up to 31 March 2024 | |
21 Aug 2024 | SH19 |
Statement of capital on 21 August 2024
|
|
21 Aug 2024 | SH20 | Statement by Directors | |
21 Aug 2024 | CAP-SS | Solvency Statement dated 12/08/24 | |
21 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2024 | AP01 | Appointment of Ms Meera Savjani as a director on 5 July 2024 | |
17 Jul 2024 | MR04 | Satisfaction of charge 119880580003 in full | |
17 Jul 2024 | MR04 | Satisfaction of charge 119880580004 in full | |
17 Jul 2024 | MR04 | Satisfaction of charge 119880580001 in full | |
17 Jul 2024 | MR04 | Satisfaction of charge 119880580002 in full | |
05 Jul 2024 | AD04 | Register(s) moved to registered office address Belvedere 12 Booth Street Manchester M2 4AW |