- 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) |
---|---|---|---|
11 Mar 2021 | MR01 | Registration of charge 102465080002, created on 5 March 2021 | |
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 | 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 | |
11 Dec 2020 | AD04 | Register(s) moved to registered office address Unit 3 Royal Court Church Green Close Kings Worthy Winchester SO23 7TW | |
06 Oct 2020 | AA | Full accounts made up to 30 September 2019 | |
15 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
09 Apr 2020 | PSC05 | Change of details for Anthology Group Limited as a person with significant control on 23 March 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 Stephen Anthony Bangs 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 | 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
|
|
24 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2019 | MR01 | Registration of charge 102465080001, created on 22 July 2019 | |
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 | |
11 Jan 2019 | MA | Memorandum and Articles of Association | |
27 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
13 Mar 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
07 Nov 2017 | AD01 | Registered office address changed from 1 Adam Street London WC2N 6LE United Kingdom to 160-166 Borough High Street London SE1 1LB on 7 November 2017 |