Advanced company searchLink opens in new window

ANGLIAN HOME IMPROVEMENTS GROUP LIMITED

Company number 09905204

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 2016 TM01 Termination of appointment of Philip John Fernley Oatley as a director on 4 February 2016
29 Feb 2016 AP01 Appointment of Mr Paul Malcolm Bridges as a director on 4 February 2016
12 Feb 2016 AD01 Registered office address changed from C/O Alchemy Special Opportunities 21 Palmer Street London SW1H 0AD United Kingdom to PO Box 65 Anson Road Norwich Norfolk NR6 6EJ on 12 February 2016
14 Jan 2016 AP01 Appointment of Duncan John Priston as a director on 21 December 2015
07 Jan 2016 MG06 Particulars of a charge subject to which a property has been acquired / charge code 099052040003
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
05 Jan 2016 SH01 Statement of capital following an allotment of shares on 21 December 2015
  • GBP 45,235.05
05 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Jan 2016 AP01 Appointment of Philip Stanley Tweedie as a director on 21 December 2015
05 Jan 2016 AP01 Appointment of Philip John Fernley Oatley as a director on 21 December 2015
05 Jan 2016 AP01 Appointment of Mr Brian Andrew Mccluskie as a director on 21 December 2015
24 Dec 2015 MR01 Registration of charge 099052040001, created on 21 December 2015
24 Dec 2015 MR01 Registration of charge 099052040002, created on 21 December 2015
07 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)