Advanced company searchLink opens in new window

ANGLO SCOTTISH INNS LTD

Company number 04583245

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)
24 May 2024 AA Total exemption full accounts made up to 31 January 2024
14 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with updates
14 Nov 2023 PSC07 Cessation of New Dawn Inns Ltd as a person with significant control on 29 August 2023
09 Oct 2023 AD01 Registered office address changed from The Woolpack Well Street Buckingham MK18 1EP to Office 6 Town Hall 86 Watling Street East Towcester NN12 6BS on 9 October 2023
07 Sep 2023 PSC01 Notification of Brian Michael Taylor as a person with significant control on 29 August 2023
15 Mar 2023 AA Total exemption full accounts made up to 31 January 2023
25 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
17 Mar 2022 AA Total exemption full accounts made up to 31 January 2022
16 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
22 Apr 2021 AA Total exemption full accounts made up to 31 January 2021
01 Feb 2021 MR04 Satisfaction of charge 2 in full
01 Feb 2021 MR04 Satisfaction of charge 1 in full
04 Jan 2021 TM01 Termination of appointment of Spencer Fitzgerald as a director on 31 December 2020
19 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with updates
30 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
09 Mar 2020 TM01 Termination of appointment of Steven Julier as a director on 9 March 2020
24 Feb 2020 TM01 Termination of appointment of Alan Edmeades as a director on 31 January 2020
12 Dec 2019 CS01 Confirmation statement made on 6 November 2019 with updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
03 Jun 2019 AP01 Appointment of Mr Spencer Fitzgerald as a director on 6 May 2019
05 Dec 2018 SH01 Statement of capital following an allotment of shares on 5 December 2018
  • GBP 43,100
22 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
12 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
23 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with updates
23 Nov 2017 PSC07 Cessation of Alan Edmeades as a person with significant control on 5 January 2017