- Company Overview for ANCHOR ROUNDHAY LIMITED (12335003)
- Filing history for ANCHOR ROUNDHAY LIMITED (12335003)
- People for ANCHOR ROUNDHAY LIMITED (12335003)
- Charges for ANCHOR ROUNDHAY LIMITED (12335003)
- More for ANCHOR ROUNDHAY LIMITED (12335003)
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) |
---|---|---|---|
27 Apr 2020 | TM02 | Termination of appointment of Muckle Secretary Limited as a secretary on 27 April 2020 | |
27 Apr 2020 | AP01 | Appointment of Jasvinder Singh Gill as a director on 27 April 2020 | |
27 Apr 2020 | TM01 | Termination of appointment of Andrew John Davison as a director on 27 April 2020 | |
27 Apr 2020 | AD01 | Registered office address changed from , Time Central 32 Gallowgate, Newcastle upon Tyne, Tyne and Wear, NE1 4BF, United Kingdom to 2 Godwin Street Bradford BD1 2st on 27 April 2020 | |
27 Apr 2020 | AA01 | Current accounting period extended from 30 November 2020 to 31 March 2021 | |
27 Apr 2020 | PSC07 | Cessation of Muckle Director Limited as a person with significant control on 27 April 2020 | |
27 Apr 2020 | PSC02 | Notification of Hadrian Healthcare Limited as a person with significant control on 27 April 2020 | |
27 Apr 2020 | AP03 | Appointment of Jasvinder Singh Gill as a secretary on 27 April 2020 | |
27 Apr 2020 | AP01 | Appointment of Mr Ian Watson as a director on 27 April 2020 | |
26 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-26
|