Advanced company searchLink opens in new window

ANEURIN PROPERTY LIMITED

Company number 12350951

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)
12 Feb 2024 CS01 Confirmation statement made on 5 December 2023 with updates
12 Feb 2024 AD01 Registered office address changed from 7 Flat 1.03 7 Columbia Gardens London SW6 1FY England to Suite G1 Hartsbourne House Delta Gain Watford WD19 5EF on 12 February 2024
24 Apr 2023 MR04 Satisfaction of charge 123509510001 in full
28 Mar 2023 PSC07 Cessation of Sian Mair Nelson as a person with significant control on 13 March 2023
28 Mar 2023 PSC07 Cessation of Patrick Gerrard Doyle as a person with significant control on 13 March 2023
28 Mar 2023 PSC01 Notification of Solene Marvian as a person with significant control on 13 March 2023
28 Mar 2023 PSC01 Notification of Bastien Marvian as a person with significant control on 13 March 2023
28 Mar 2023 TM01 Termination of appointment of Patrick Gerrard Doyle as a director on 13 March 2023
28 Mar 2023 TM01 Termination of appointment of Sian Mair Nelson as a director on 13 March 2023
28 Mar 2023 AP01 Appointment of Mr Bastien Cyrus Marvian as a director on 13 March 2023
28 Mar 2023 AP01 Appointment of Adrien Marvian as a director on 13 March 2023
28 Mar 2023 AD01 Registered office address changed from C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT United Kingdom to 7 Flat 1.03 7 Columbia Gardens London SW6 1FY on 28 March 2023
01 Feb 2023 AA Micro company accounts made up to 31 December 2022
05 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
31 May 2022 PSC04 Change of details for Sian Mair Nelson as a person with significant control on 31 May 2022
31 May 2022 CH01 Director's details changed for Sian Mair Nelson on 31 May 2022
31 May 2022 AD01 Registered office address changed from Batchworth House, Batchworth Place Church Street Rickmansworth Herts WD3 1JE England to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 31 May 2022
06 Apr 2022 AA Micro company accounts made up to 31 December 2021
04 Feb 2022 CS01 Confirmation statement made on 5 December 2021 with updates
04 Oct 2021 AA Micro company accounts made up to 31 December 2020
13 May 2021 PSC04 Change of details for Sian Mair Nelson as a person with significant control on 10 December 2020
13 May 2021 PSC01 Notification of Patrick Gerard Doyle as a person with significant control on 10 December 2020
02 Mar 2021 CS01 Confirmation statement made on 5 December 2020 with updates
01 Dec 2020 MR01 Registration of charge 123509510001, created on 20 November 2020
05 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-05
  • GBP 100