- Company Overview for ANDERSONS NORTHERN LTD (SC402229)
- Filing history for ANDERSONS NORTHERN LTD (SC402229)
- People for ANDERSONS NORTHERN LTD (SC402229)
- Charges for ANDERSONS NORTHERN LTD (SC402229)
- More for ANDERSONS NORTHERN LTD (SC402229)
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) |
---|---|---|---|
13 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
25 Jun 2024 | CS01 | Confirmation statement made on 22 June 2024 with updates | |
18 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with updates | |
13 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 22 June 2022 with updates | |
21 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2021 | SH08 | Change of share class name or designation | |
21 Dec 2021 | SH08 | Change of share class name or designation | |
21 Dec 2021 | SH10 | Particulars of variation of rights attached to shares | |
21 Dec 2021 | MA | Memorandum and Articles of Association | |
16 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 1 October 2021
|
|
15 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
03 Oct 2021 | TM01 | Termination of appointment of Alexander Caraffi as a director on 30 September 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 22 June 2021 with updates | |
16 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with updates | |
05 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 30 August 2018
|
|
26 Jun 2019 | CS01 | Confirmation statement made on 22 June 2019 with updates | |
18 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
31 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with updates | |
24 May 2018 | AD01 | Registered office address changed from 58 John Street Penicuik Midlothian EH26 8NE to Suite 2C Second Floor Stuart House Eskmills Musselburgh East Lothian EH21 7PB on 24 May 2018 | |
23 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Jul 2017 | PSC01 | Notification of David John Siddle as a person with significant control on 6 April 2017 |