Advanced company searchLink opens in new window

ANGLO ITALIAN PROPERTIES LIMITED

Company number 04500352

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)
19 Aug 2008 CERTNM Company name changed anglo italian tile company LIMITED\certificate issued on 20/08/08
21 Jul 2008 363a Return made up to 16/07/08; full list of members
15 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
25 Sep 2007 395 Particulars of mortgage/charge
21 Aug 2007 395 Particulars of mortgage/charge
19 Jul 2007 363a Return made up to 16/07/07; full list of members
01 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
02 Aug 2006 363a Return made up to 16/07/06; full list of members
26 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
13 Dec 2005 395 Particulars of mortgage/charge
05 Aug 2005 363a Return made up to 16/07/05; full list of members
31 Jan 2005 AA Total exemption small company accounts made up to 31 March 2004
23 Jul 2004 363s Return made up to 16/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
07 Oct 2003 AA Accounts for a dormant company made up to 31 March 2003
06 Sep 2003 225 Accounting reference date shortened from 31/08/03 to 31/03/03
06 Sep 2003 363s Return made up to 01/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
09 May 2003 88(2)R Ad 01/03/03--------- £ si 100@1=100 £ ic 1/101
09 May 2003 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 Nov 2002 288b Secretary resigned
29 Nov 2002 288b Director resigned
29 Nov 2002 288a New director appointed
29 Nov 2002 288a New secretary appointed;new director appointed
29 Nov 2002 288a New director appointed
29 Nov 2002 287 Registered office changed on 29/11/02 from: 31 corsham street london N1 6DR
01 Aug 2002 NEWINC Incorporation