Advanced company searchLink opens in new window

ANGLIAN WATER PROPERTY HOLDINGS (UK) LIMITED

Company number 04083028

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)
27 May 2015 AP03 Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015
02 Jan 2015 AA Full accounts made up to 31 March 2014
20 Oct 2014 AD01 Registered office address changed from Anglian House Ambury Road Huntingdon Cambridgeshire PE29 3NZ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ on 20 October 2014
14 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 11,140,002
23 Oct 2013 AA Full accounts made up to 31 March 2013
21 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 11,140,002
06 Dec 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
31 Oct 2012 AA Full accounts made up to 31 March 2012
06 Jun 2012 TM01 Termination of appointment of Mark Anderson as a director
06 Jun 2012 AP01 Appointment of Jonathan David Forster as a director
18 Nov 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
26 Oct 2011 AA Full accounts made up to 31 March 2011
18 Nov 2010 AA Full accounts made up to 31 March 2010
15 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
24 Mar 2010 TM01 Termination of appointment of Derek Walmsley as a director
23 Mar 2010 AP01 Appointment of Mark Stephen Anderson as a director
03 Jan 2010 AA Full accounts made up to 31 March 2009
13 Nov 2009 CH01 Director's details changed for Claire Tytherleigh Russell on 1 October 2009
07 Nov 2009 CH01 Director's details changed for Derek Kerr Walmsley on 1 October 2009
16 Oct 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
12 Dec 2008 288a Director appointed derek kerr walmsley
12 Dec 2008 288b Appointment terminated director anne warrack
23 Oct 2008 AA Full accounts made up to 31 March 2008
07 Oct 2008 363a Return made up to 03/10/08; full list of members
09 May 2008 288b Appointment terminated director patrick firth