Advanced company searchLink opens in new window

ANTHOLOGY WEMBLEY PARADE LIMITED

Company number 09269929

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 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
10 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Documents 20/11/2020
10 Dec 2020 MA Memorandum and Articles of Association
02 Dec 2020 MR01 Registration of charge 092699290003, created on 27 November 2020
06 Oct 2020 AA Full accounts made up to 30 September 2019
16 Apr 2020 PSC05 Change of details for Anthology Group Limited as a person with significant control on 23 March 2020
16 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
15 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 15 April 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 AP01 Appointment of Mr Stephen Anthony Bangs as a director on 26 February 2020
03 Mar 2020 AP03 Appointment of Mr Jeremy Hughes Williams as a secretary 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
  • GBP 3
11 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
07 Mar 2019 AA Full accounts made up to 30 September 2018