Advanced company searchLink opens in new window

PAF ANGLIN DEVELOPMENTS LIMITED

Company number 07623025

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)
20 Jun 2017 CH01 Director's details changed for Mr Stephen Richards Daniels on 20 June 2017
09 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
06 Jun 2017 CS01 Confirmation statement made on 5 May 2017 with updates
09 Feb 2017 CH01 Director's details changed for Mr Gordon Forbes Clements on 6 February 2017
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
06 Jun 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 25,000
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
20 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 25,000
05 Sep 2014 CH04 Secretary's details changed
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
29 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 25,000
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
08 Apr 2014 AD01 Registered office address changed from Alpha Real Property Investment Advisers Llp 2Nd Floor 7-9 Swallow Street London W1B 4DE United Kingdom on 8 April 2014
04 Jun 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
16 Apr 2013 AP01 Appointment of Mr Gordon Forbes Clements as a director
16 Apr 2013 TM01 Termination of appointment of David Agnew as a director
08 Feb 2013 AA Total exemption full accounts made up to 30 September 2012
11 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
11 Jan 2012 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 5 May 2011
20 Dec 2011 TM01 Termination of appointment of Robert Rickman as a director
06 Dec 2011 AP01 Appointment of Mr Robert James Rickman as a director
30 Nov 2011 AP01 Appointment of Mr David Richard Charles Agnew as a director
25 Nov 2011 TM01 Termination of appointment of a director
22 Sep 2011 AD01 Registered office address changed from 7-9 Swallow Street London W1B 4DE on 22 September 2011
24 May 2011 AD01 Registered office address changed from 10 Crown Place London EC2A 4FT United Kingdom on 24 May 2011