- Company Overview for ANTHOLOGY STRATFORD MILL LIMITED (10246508)
- Filing history for ANTHOLOGY STRATFORD MILL LIMITED (10246508)
- People for ANTHOLOGY STRATFORD MILL LIMITED (10246508)
- Charges for ANTHOLOGY STRATFORD MILL LIMITED (10246508)
- Registers for ANTHOLOGY STRATFORD MILL LIMITED (10246508)
- More for ANTHOLOGY STRATFORD MILL LIMITED (10246508)
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) |
---|---|---|---|
13 Apr 2024 | AD02 | Register inspection address has been changed from 160-166 Borough High Street London SE1 1LB England to 105-107 Bath Road Cheltenham Gloucestershire GL53 7PR | |
12 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
17 Jan 2024 | TM01 | Termination of appointment of Michael John Gill as a director on 1 January 2024 | |
06 Nov 2023 | MR04 | Satisfaction of charge 102465080002 in full | |
06 Nov 2023 | MR04 | Satisfaction of charge 102465080003 in full | |
06 Nov 2023 | MR04 | Satisfaction of charge 102465080001 in full | |
27 Apr 2023 | AA | Full accounts made up to 30 June 2022 | |
31 Mar 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
02 Nov 2022 | TM01 | Termination of appointment of Ian Gover Harrison as a director on 31 October 2022 | |
06 Oct 2022 | AP03 | Appointment of Mr Conor Briggs as a secretary on 20 September 2022 | |
06 Oct 2022 | TM01 | Termination of appointment of Stefano Mazzoli as a director on 24 June 2022 | |
06 Oct 2022 | TM02 | Termination of appointment of Jeremy Hughes Williams as a secretary on 20 September 2022 | |
06 Oct 2022 | TM01 | Termination of appointment of Nael Khatoun as a director on 24 June 2022 | |
02 Aug 2022 | AP01 | Appointment of Mr Chris Powell as a director on 30 June 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
30 Mar 2022 | AA | Full accounts made up to 30 June 2021 | |
22 Mar 2022 | TM01 | Termination of appointment of Mark Davies Dickinson as a director on 18 March 2022 | |
09 Dec 2021 | AP01 | Appointment of Mr Ian Gover Harrison as a director on 9 December 2021 | |
09 Dec 2021 | TM01 | Termination of appointment of Marc Dafydd Evans as a director on 9 December 2021 | |
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 | |
13 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 29 June 2021
|
|
10 May 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
12 Apr 2021 | MR01 | Registration of charge 102465080003, created on 31 March 2021 | |
09 Apr 2021 | CH01 | Director's details changed for Mr Michael John Gill on 27 November 2020 |