Advanced company searchLink opens in new window

ANDEVA PROPERTIES GROUP LTD

Company number 11212285

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)
21 Jul 2023 PSC04 Change of details for Mr Amanj Aziz as a person with significant control on 21 July 2023
21 Jul 2023 PSC07 Cessation of Yilmaz Aksu as a person with significant control on 21 July 2023
21 Jul 2023 TM01 Termination of appointment of Yilmaz Aksu as a director on 21 July 2023
21 Jul 2023 AD01 Registered office address changed from 214 Baker Street Enfield EN1 3JY England to 761 Wilmslow Road Manchester M20 6RN on 21 July 2023
14 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/07/2023.
25 May 2023 AD01 Registered office address changed from 761 Wilmslow Road Manchester M20 6RN United Kingdom to 214 Baker Street Enfield EN1 3JY on 25 May 2023
14 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
06 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
06 Jun 2022 PSC04 Change of details for Mr Amanj Aziz as a person with significant control on 26 April 2021
03 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with updates
21 Sep 2021 AA Total exemption full accounts made up to 28 February 2021
26 Apr 2021 PSC01 Notification of Yilmaz Aksu as a person with significant control on 26 April 2021
26 Apr 2021 PSC04 Change of details for Mr Amanj Aziz as a person with significant control on 26 April 2021
21 Nov 2020 CH01 Director's details changed for Mr Yilmaz Aksu on 20 November 2020
21 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with updates
21 Nov 2020 AP01 Appointment of Mr Yilmaz Aksu as a director on 20 November 2020
20 Nov 2020 TM01 Termination of appointment of Aneil Naeem as a director on 20 November 2020
20 Nov 2020 AA Accounts for a dormant company made up to 29 February 2020
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
29 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
21 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates
21 Feb 2018 AP01 Appointment of Mr Aneil Naeem as a director on 19 February 2018
19 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-19
  • GBP 100