ANTHOLOGY DEPTFORD FOUNDRY LIMITED
Company number 09021410
- Company Overview for ANTHOLOGY DEPTFORD FOUNDRY LIMITED (09021410)
- Filing history for ANTHOLOGY DEPTFORD FOUNDRY LIMITED (09021410)
- People for ANTHOLOGY DEPTFORD FOUNDRY LIMITED (09021410)
- Charges for ANTHOLOGY DEPTFORD FOUNDRY LIMITED (09021410)
- Registers for ANTHOLOGY DEPTFORD FOUNDRY LIMITED (09021410)
- More for ANTHOLOGY DEPTFORD FOUNDRY LIMITED (09021410)
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 Oct 2021 | AD01 | Registered office address changed from Unit 3 Royal Court Church Green Close Kings Worthy Winchester SO23 7TW England to 105-107 Bath Road Cheltenham Gloucestershire GL53 7PR on 20 October 2021 | |
02 Aug 2021 | AA | Full accounts made up to 30 June 2020 | |
10 May 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
09 Apr 2021 | CH01 | Director's details changed for Mr Michael John Gill on 27 November 2020 | |
14 Dec 2020 | AD02 | Register inspection address has been changed from Unit 3 Royal Court Church Green Close Kings Worthy Winchester Hampshire SO23 7TW England to 160-166 Borough High Street London SE1 1LB | |
11 Dec 2020 | AA01 | Previous accounting period shortened from 30 September 2020 to 30 June 2020 | |
11 Dec 2020 | AD04 | Register(s) moved to registered office address Unit 3 Royal Court Church Green Close Kings Worthy Winchester SO23 7TW | |
11 Dec 2020 | AD01 | Registered office address changed from 160-166 Borough High Street London SE1 1LB England to Unit 3 Royal Court Church Green Close Kings Worthy Winchester SO23 7TW on 11 December 2020 | |
02 Dec 2020 | MR01 | Registration of charge 090214100002, created on 27 November 2020 | |
06 Oct 2020 | AA | Full accounts made up to 30 September 2019 | |
15 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
07 Apr 2020 | PSC05 | Change of details for Anthology Group Limited as a person with significant control on 23 March 2020 | |
07 Apr 2020 | CH01 | Director's details changed for Mr Stefano Mazzoli on 7 April 2020 | |
07 Apr 2020 | CH01 | Director's details changed for Mr Nael Khatoun on 12 March 2020 | |
07 Apr 2020 | CH01 | Director's details changed for Mr Mark Davies Dickinson on 12 March 2020 | |
16 Mar 2020 | AP01 | Appointment of Mr Marc Dafydd Evans as a director on 26 February 2020 | |
03 Mar 2020 | AP01 | Appointment of Mr Michael John Gill as a director on 26 February 2020 | |
03 Mar 2020 | AP01 | Appointment of Mr David John Charles Clark as a director on 26 February 2020 | |
03 Mar 2020 | AP03 | Appointment of Mr Jeremy Hughes Williams as a secretary on 26 February 2020 | |
03 Mar 2020 | AP01 | Appointment of Mr Stephen Anthony Bangs as a director on 26 February 2020 | |
21 Feb 2020 | AD03 | Register(s) moved to registered inspection location Unit 3 Royal Court Church Green Close Kings Worthy Winchester Hampshire SO23 7TW | |
21 Feb 2020 | AD02 | Register inspection address has been changed to Unit 3 Royal Court Church Green Close Kings Worthy Winchester Hampshire SO23 7TW | |
12 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 16 August 2019
|
|
11 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
06 Mar 2019 | AA | Full accounts made up to 30 September 2018 |