Advanced company searchLink opens in new window

ANTHILL HOUSING LTD

Company number 13692965

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)
03 Nov 2024 CS01 Confirmation statement made on 3 November 2024 with updates
01 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with updates
01 Nov 2024 PSC04 Change of details for Mr Philip Ifeanyi Nzegbunam as a person with significant control on 30 October 2024
31 Oct 2024 PSC04 Change of details for Mr Philip Ifeanyi Nzegbunam as a person with significant control on 30 October 2024
31 Oct 2024 PSC04 Change of details for Mr Michael Mwim as a person with significant control on 30 October 2024
31 Oct 2024 CH01 Director's details changed for Mr Philip Ifeanyi Nzegbunam on 30 October 2024
29 Oct 2024 CS01 Confirmation statement made on 29 October 2024 with updates
25 Oct 2024 CS01 Confirmation statement made on 3 October 2024 with no updates
25 Oct 2024 CH01 Director's details changed for Mr Philip Ifeanyi Nzegbunam on 25 October 2024
25 Oct 2024 PSC04 Change of details for Mr Philip Ifeanyi Nzegbunam as a person with significant control on 25 October 2024
25 Oct 2024 PSC04 Change of details for Mr Michael Mwim as a person with significant control on 25 October 2024
16 Oct 2024 CH01 Director's details changed for Mr Philip Ifeanyi Nzegbunam on 1 October 2024
15 Oct 2024 PSC04 Change of details for Mr Philip Ifeanyi Nzegbunam as a person with significant control on 1 October 2024
14 Oct 2024 CH01 Director's details changed for Mr Philip Ifeanyi Nzegbunam on 1 October 2024
14 Oct 2024 CH01 Director's details changed for Mr Michael Mwim on 1 October 2024
14 Oct 2024 PSC04 Change of details for Mr Michael Mwim as a person with significant control on 1 October 2024
14 Oct 2024 CH01 Director's details changed for Mr Michael Mwim on 1 October 2024
14 Oct 2024 AD01 Registered office address changed from 1 Maidstone Road Sidcup DA14 5RH England to River House 1 Maidstone Road Sidcup DA14 5RH on 14 October 2024
30 Jul 2024 AA Micro company accounts made up to 31 October 2023
13 Jun 2024 MR01 Registration of charge 136929650003, created on 10 June 2024
15 Dec 2023 AD01 Registered office address changed from Suite 111, Maddison House 226 High Street Croydon CR9 1DF England to 1 Maidstone Road Sidcup DA14 5RH on 15 December 2023
11 Oct 2023 AD01 Registered office address changed from 472 Sidcup Road London SE9 4HA England to Suite 111, Maddison House 226 High Street Croydon CR9 1DF on 11 October 2023
03 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with updates
20 Jul 2023 AA Micro company accounts made up to 31 October 2022
17 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with updates