- Company Overview for ANCA PARTNERSHIP LTD (13412517)
- Filing history for ANCA PARTNERSHIP LTD (13412517)
- People for ANCA PARTNERSHIP LTD (13412517)
- More for ANCA PARTNERSHIP LTD (13412517)
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) |
---|---|---|---|
20 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with no updates | |
26 Apr 2024 | CH01 | Director's details changed for Alexander Thomas Glyde on 19 April 2024 | |
26 Apr 2024 | CH01 | Director's details changed for Charlotte Rose Glyde on 19 April 2024 | |
21 Nov 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
01 Nov 2023 | PSC04 | Change of details for Alexander Thomas Glyde as a person with significant control on 1 November 2023 | |
01 Nov 2023 | CH01 | Director's details changed for Andrew John Glyde on 1 November 2023 | |
01 Nov 2023 | CH01 | Director's details changed for Alexander Thomas Glyde on 1 November 2023 | |
01 Nov 2023 | CH01 | Director's details changed for Charlotte Rose Glyde on 1 November 2023 | |
01 Nov 2023 | CH01 | Director's details changed for Nicola Rachel Glyde on 1 November 2023 | |
01 Nov 2023 | PSC04 | Change of details for Charlotte Rose Glyde as a person with significant control on 1 November 2023 | |
01 Nov 2023 | AD01 | Registered office address changed from Michael House Castle Street Exeter Devon EX4 3LQ United Kingdom to The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS on 1 November 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 20 May 2023 with updates | |
11 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
10 Nov 2022 | PSC04 | Change of details for Alexander Thomas Glyde as a person with significant control on 10 November 2022 | |
10 Nov 2022 | CH01 | Director's details changed for Nicola Rachel Glyde on 10 November 2022 | |
10 Nov 2022 | CH01 | Director's details changed for Andrew John Glyde on 10 November 2022 | |
10 Nov 2022 | CH01 | Director's details changed for Alexander Thomas Glyde on 10 November 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 20 May 2022 with updates | |
01 Jun 2022 | PSC04 | Change of details for Charlotte Rose Glyde as a person with significant control on 27 May 2022 | |
01 Jun 2022 | AD01 | Registered office address changed from 1 Battens Lane Bristol Somerset BS5 8TG United Kingdom to Michael House Castle Street Exeter Devon EX4 3LQ on 1 June 2022 | |
01 Jun 2022 | CH01 | Director's details changed for Nicola Rachel Glyde on 27 May 2022 | |
01 Jun 2022 | CH01 | Director's details changed for Charlotte Rose Glyde on 27 May 2022 | |
01 Jun 2022 | CH01 | Director's details changed for Andrew John Glyde on 27 May 2022 | |
05 Jul 2021 | AD01 | Registered office address changed from Michael House Castle Street Exeter EX4 3LQ United Kingdom to 1 Battens Lane Bristol Somerset BS5 8TG on 5 July 2021 | |
20 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-20
|