Advanced company searchLink opens in new window

ANDERTON GABLES LIMITED

Company number 06384221

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)
16 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
23 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with updates
22 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Jun 2023 SH01 Statement of capital following an allotment of shares on 5 June 2023
  • GBP 100.18
26 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
18 Jul 2022 CS01 Confirmation statement made on 4 June 2022 with updates
18 Jul 2022 CH01 Director's details changed for Mrs Selina Shaw on 18 July 2022
18 Jul 2022 CH01 Director's details changed for Mr Jonathan David Shaw on 18 July 2022
12 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 May 2022 SH01 Statement of capital following an allotment of shares on 6 May 2022
  • GBP 100.15
26 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Directors be authorised to establish the employees’ emi share scheme in accordance with the terms of the emi option agreements. 05/04/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2022 MA Memorandum and Articles of Association
09 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Article 17 disapplied 05/04/2022
09 Apr 2022 SH08 Change of share class name or designation
22 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2021 MA Memorandum and Articles of Association
17 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
14 Jul 2021 AD01 Registered office address changed from Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD England to Thomas Carter House 1-2 Cross Street Preston PR1 3LT on 14 July 2021
16 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
14 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
17 Jun 2020 AD01 Registered office address changed from 21 Lancashire Gate Tiviot Dale Stockport Cheshire SK1 1TD England to Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD on 17 June 2020
17 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
23 Apr 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Apr 2020 SH08 Change of share class name or designation
15 Apr 2020 AP01 Appointment of Mrs Selina Shaw as a director on 8 April 2020