- Company Overview for ANCALA FORNIA MIDCO LIMITED (10461865)
- Filing history for ANCALA FORNIA MIDCO LIMITED (10461865)
- People for ANCALA FORNIA MIDCO LIMITED (10461865)
- More for ANCALA FORNIA MIDCO LIMITED (10461865)
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) |
---|---|---|---|
02 Apr 2024 | TM01 | Termination of appointment of James Philip Alexander Burke as a director on 28 March 2024 | |
22 Feb 2024 | AD01 | Registered office address changed from PO Box 8 West Street Havant PO9 1LG England to Brockhampton Springs West Street Havant PO9 1LG on 22 February 2024 | |
08 Nov 2023 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
14 Aug 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
14 Aug 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
14 Aug 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
14 Aug 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
29 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
01 Jul 2022 | AP01 | Appointment of Mr Christopher Loughlin as a director on 1 July 2022 | |
01 Jul 2022 | TM01 | Termination of appointment of Michael Papaiacovou as a director on 1 July 2022 | |
08 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
22 Apr 2021 | AP01 | Appointment of Mr James Philip Alexander Burke as a director on 12 April 2021 | |
22 Apr 2021 | TM01 | Termination of appointment of Ashley Patrick Roderick Hough as a director on 12 April 2021 | |
22 Apr 2021 | TM01 | Termination of appointment of David William Owens as a director on 12 April 2021 | |
20 Feb 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
15 Oct 2020 | CH01 | Director's details changed for Mr Michael Ppaiacovoa on 5 October 2020 | |
15 Oct 2020 | AP01 | Appointment of Mr Michael Ppaiacovoa as a director on 5 October 2020 | |
15 Oct 2020 | AP01 | Appointment of Mr Ashley Patrick Roderick Hough as a director on 13 April 2020 | |
15 Oct 2020 | TM01 | Termination of appointment of Timothy Michael Power as a director on 5 October 2020 | |
31 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
31 May 2019 | AD01 | Registered office address changed from PO Box 8 West Street Cosham Havant Hampshire PO9 1LG England to PO Box 8 West Street Havant PO9 1LG on 31 May 2019 |