- Company Overview for ANESCO FINCO LIMITED (09290130)
- Filing history for ANESCO FINCO LIMITED (09290130)
- People for ANESCO FINCO LIMITED (09290130)
- More for ANESCO FINCO LIMITED (09290130)
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) |
---|---|---|---|
08 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
20 Feb 2017 | TM01 | Termination of appointment of Thomas Robert Biddle as a director on 27 January 2017 | |
20 Feb 2017 | TM01 | Termination of appointment of Ian Robert Moore as a director on 27 January 2017 | |
25 Jan 2017 | AP01 | Appointment of Mr Christopher George Mutter as a director on 17 January 2017 | |
25 Jan 2017 | TM01 | Termination of appointment of Jeremy David Cross as a director on 3 January 2017 | |
25 Jan 2017 | TM02 | Termination of appointment of Jeremy David Cross as a secretary on 3 January 2017 | |
15 Dec 2016 | AP01 | Appointment of Mr Stephen Frank Shine as a director on 14 December 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
18 Jul 2016 | AA | Full accounts made up to 31 March 2016 | |
14 Jul 2016 | TM01 | Termination of appointment of Delvin Martin Lane as a director on 30 June 2016 | |
17 Jun 2016 | AP01 | Appointment of Mr Delvin Martin Lane as a director on 31 May 2016 | |
15 Jun 2016 | AP01 | Appointment of Mr Jeremy David Cross as a director on 31 May 2016 | |
14 Jun 2016 | AP01 | Appointment of Mr Kevin Clifford Mouatt as a director on 31 May 2016 | |
13 Jun 2016 | TM01 | Termination of appointment of Adrian John Pike as a director on 31 May 2016 | |
13 Jun 2016 | TM01 | Termination of appointment of Timothy Payne as a director on 31 May 2016 | |
12 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
10 Dec 2014 | AP01 | Appointment of Mr Adrian John Pike as a director on 26 November 2014 | |
10 Dec 2014 | AP01 | Appointment of Mr Timothy Payne as a director on 26 November 2014 | |
08 Dec 2014 | AP03 | Appointment of Mr Jeremy David Cross as a secretary on 26 November 2014 | |
08 Dec 2014 | AD01 | Registered office address changed from 2 George Yard London EC3V 9DH United Kingdom to The Green Easter Park Benyon Road Reading Berkshire RG7 2PQ on 8 December 2014 | |
08 Dec 2014 | AA01 | Current accounting period extended from 31 October 2015 to 31 March 2016 | |
31 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-31
|