Advanced company searchLink opens in new window

ANGLO SUISSE INVESTMENTS LIMITED

Company number 05378137

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)
30 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
29 Apr 2010 AD01 Registered office address changed from Highway Yate Bristol BS37 7AA on 29 April 2010
27 Apr 2010 TM01 Termination of appointment of Declan O'sullivan as a director
27 Apr 2010 CERTNM Company name changed one tone drive property LIMITED\certificate issued on 27/04/10
  • RES15 ‐ Change company name resolution on 2010-04-15
27 Apr 2010 CONNOT Change of name notice
26 Mar 2010 TM02 Termination of appointment of Caroline Tolhurst as a secretary
12 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
02 Mar 2010 AUD Auditor's resignation
27 Jan 2010 SH01 Statement of capital following an allotment of shares on 18 January 2010
  • GBP 132
08 Jan 2010 CH01 Director's details changed for George Douglas De Jager on 1 November 2009
25 Jun 2009 AA Full accounts made up to 31 March 2009
17 Jun 2009 88(2) Ad 25/03/09\gbp si 99@1=99\gbp ic 1/100\
12 Jun 2009 287 Registered office changed on 12/06/2009 from 10 parrett way colley lane industrial estate bridgwater somerset TA6 5YS
29 Apr 2009 288b Appointment terminated director and secretary andrew gilfillan
27 Apr 2009 288a Secretary appointed caroline tolhurst
25 Mar 2009 363a Return made up to 28/02/09; full list of members
25 Mar 2009 288c Director's change of particulars / geoffrey de jager / 30/04/2008
28 May 2008 AA Full accounts made up to 31 March 2008
28 Mar 2008 363s Return made up to 28/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
19 Jun 2007 AA Full accounts made up to 31 March 2007
21 Mar 2007 363a Return made up to 28/02/07; full list of members
21 Mar 2007 288c Secretary's particulars changed;director's particulars changed
11 Sep 2006 288a New director appointed
08 Sep 2006 395 Particulars of mortgage/charge