Advanced company searchLink opens in new window

ANGLIN ASSOCIATES LIMITED

Company number 09416804

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)
29 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
16 Jan 2024 AA01 Previous accounting period shortened from 28 February 2024 to 31 December 2023
11 Oct 2023 PSC02 Notification of Pfm Group Limited as a person with significant control on 29 September 2023
10 Oct 2023 PSC07 Cessation of Gail Elaine Esty as a person with significant control on 29 September 2023
10 Oct 2023 PSC07 Cessation of Robert Alfonso Anglin as a person with significant control on 29 September 2023
10 Oct 2023 AD01 Registered office address changed from 21 Middlepark Drive Northfield Birmingham West Midlands B31 2FL England to Lancaster House Ackhurst Business Park, Foxhole Road Chorley PR7 1NY on 10 October 2023
10 Oct 2023 AP01 Appointment of Julie Suzanne Hepworth as a director on 29 September 2023
10 Oct 2023 AP01 Appointment of Ian Mitcheal Wilkinson as a director on 29 September 2023
10 Oct 2023 AP01 Appointment of David John Philip Hesketh as a director on 29 September 2023
25 Jul 2023 AA Total exemption full accounts made up to 28 February 2023
27 Mar 2023 PSC04 Change of details for Mr Robert Alfonso Anglin as a person with significant control on 27 March 2019
24 Mar 2023 PSC01 Notification of Gail Elaine Esty as a person with significant control on 27 March 2019
07 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
22 Mar 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
26 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
05 Apr 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
17 Jul 2020 AA Total exemption full accounts made up to 29 February 2020
17 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with updates
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
30 May 2019 AP01 Appointment of Mrs Gail Elaine Esty as a director on 27 March 2019
29 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub div 27/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division/company business 27/03/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Apr 2019 SH02 Sub-division of shares on 27 March 2019
04 Apr 2019 SH08 Change of share class name or designation