- Company Overview for ANESCO LIMITED (07443091)
- Filing history for ANESCO LIMITED (07443091)
- People for ANESCO LIMITED (07443091)
- Charges for ANESCO LIMITED (07443091)
- More for ANESCO LIMITED (07443091)
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) |
---|---|---|---|
14 Jun 2016 | AP01 | Appointment of Mr Kevin Clifford Mouatt as a director on 31 May 2016 | |
22 Mar 2016 | TM01 | Termination of appointment of Maurice Robert Leo Hochschild as a director on 15 March 2016 | |
30 Nov 2015 | AP01 | Appointment of Mr Edwin Stuart Hamilton as a director on 10 November 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
07 Oct 2015 | TM01 | Termination of appointment of Adrian Peter Keen as a director on 7 October 2015 | |
07 Jun 2015 | AA | Full accounts made up to 31 March 2015 | |
23 Apr 2015 | AP01 | Appointment of Mr Delvin Lane as a director on 22 April 2015 | |
25 Feb 2015 | AP01 | Appointment of Mr Maurice Robert Leo Hochschild as a director on 16 February 2015 | |
04 Feb 2015 | SH10 | Particulars of variation of rights attached to shares | |
04 Feb 2015 | SH08 | Change of share class name or designation | |
04 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2015 | AP01 | Appointment of Mr Adrian Peter Keen as a director on 26 November 2014 | |
16 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 26 November 2014
|
|
16 Dec 2014 | SH02 |
Statement of capital on 25 November 2014
|
|
16 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2014 | TM01 | Termination of appointment of David Sneddon as a director on 26 November 2014 | |
12 Dec 2014 | MR04 | Satisfaction of charge 074430910002 in full | |
11 Dec 2014 | AP01 | Appointment of Mr Ian Robert Moore as a director on 26 November 2014 | |
11 Dec 2014 | AP01 | Appointment of Mr Thomas Robert Biddle as a director on 26 November 2014 | |
11 Dec 2014 | TM01 | Termination of appointment of Hedley John Mayor as a director on 26 November 2014 | |
11 Dec 2014 | TM01 | Termination of appointment of Paul Cyril Dowling as a director on 26 November 2014 | |
11 Dec 2014 | TM01 | Termination of appointment of Gary Le Sueur as a director on 26 November 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
03 Dec 2014 | MR01 | Registration of charge 074430910003, created on 1 December 2014 | |
21 May 2014 | AA | Full accounts made up to 31 March 2014 |