Advanced company searchLink opens in new window

ANNINGTON HOMES LIMITED

Company number 03232682

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)
29 Nov 2023 PSC05 Change of details for Annington Limited as a person with significant control on 17 November 2023
17 Nov 2023 AD01 Registered office address changed from 1 James Street London W1U 1DR to Hays Lane House 1 Hays Lane London SE1 2HB on 17 November 2023
17 Nov 2023 PSC05 Change of details for Annington Limited as a person with significant control on 17 November 2023
23 Sep 2023 AA Full accounts made up to 31 March 2023
08 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 12 June 2020
29 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 30 May 2020
20 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
04 May 2023 AP01 Appointment of David Tudor-Morgan as a director on 2 May 2023
27 Sep 2022 AA Full accounts made up to 31 March 2022
17 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
26 May 2022 TM01 Termination of appointment of Nicholas Peter Vaughan as a director on 8 March 2022
14 Mar 2022 TM01 Termination of appointment of a director
03 Oct 2021 AA Full accounts made up to 31 March 2021
11 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
03 Jun 2021 AP01 Appointment of Ian Kenneth Rylatt as a director on 7 May 2021
01 Jun 2021 TM01 Termination of appointment of James Christian Hopkins as a director on 7 May 2021
23 Apr 2021 AP03 Appointment of Stephen Sui Sang Leung as a secretary on 1 April 2021
23 Apr 2021 AP01 Appointment of Stephen Sui Sang Leung as a director on 1 April 2021
23 Apr 2021 TM02 Termination of appointment of Andrew Peter Chadd as a secretary on 1 April 2021
23 Apr 2021 TM01 Termination of appointment of Andrew Peter Chadd as a director on 1 April 2021
31 Mar 2021 AA Full accounts made up to 31 March 2020
07 Jul 2020 CH01 Director's details changed for Mr James Christian Hopkins on 1 January 2020
12 Jun 2020 CS01 30/05/20 Statement of Capital gbp 3
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 29/06/2023 and again on 08/07/23
25 Nov 2019 SH01 Statement of capital following an allotment of shares on 18 November 2019
  • GBP 1,500,000,003
18 Nov 2019 SH20 Statement by Directors