Advanced company searchLink opens in new window

ANTHOLOGY STRATFORD MILL LIMITED

Company number 10246508

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)
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
  • GBP 2
24 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-22
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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