- Company Overview for MOUNT ANVIL (ST ANNE'S) LIMITED (05389397)
- Filing history for MOUNT ANVIL (ST ANNE'S) LIMITED (05389397)
- People for MOUNT ANVIL (ST ANNE'S) LIMITED (05389397)
- Charges for MOUNT ANVIL (ST ANNE'S) LIMITED (05389397)
- Insolvency for MOUNT ANVIL (ST ANNE'S) LIMITED (05389397)
- More for MOUNT ANVIL (ST ANNE'S) LIMITED (05389397)
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) |
---|---|---|---|
20 May 2016 | AP03 | Appointment of Mr Ewan Thomas Anderson as a secretary on 19 May 2016 | |
20 May 2016 | TM02 | Termination of appointment of Alan Stuart Duncan as a secretary on 19 May 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
29 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
01 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Jul 2014 | TM01 | Termination of appointment of David Clark as a director | |
13 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
05 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Apr 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
22 Mar 2013 | AP03 | Appointment of Alan Stuart Duncan as a secretary | |
22 Mar 2013 | TM02 | Termination of appointment of Andrew Brindle as a secretary | |
02 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
18 Apr 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
12 May 2011 | AA | Full accounts made up to 31 December 2010 | |
17 Mar 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
11 Mar 2011 | AD01 | Registered office address changed from 3 Victoria Square Victoria Street St Albans Herts AL1 3TF on 11 March 2011 | |
14 May 2010 | AA | Full accounts made up to 31 December 2009 | |
03 Mar 2010 | AR01 | Annual return made up to 2 March 2010 with full list of shareholders | |
03 Mar 2010 | CH01 | Director's details changed for Mr Jonathan Andrew Spring on 1 October 2009 | |
03 Mar 2010 | CH01 | Director's details changed for Mr David John Charles Clark on 1 October 2009 | |
03 Mar 2010 | CH01 | Director's details changed for Mr Kieran Hurley on 1 October 2009 | |
03 Mar 2010 | CH01 | Director's details changed for Cornelius Killian Hurley on 1 October 2009 | |
03 Mar 2010 | CH03 | Secretary's details changed for Mr Andrew David Brindle on 1 October 2009 | |
09 Jun 2009 | AA | Full accounts made up to 31 December 2008 |