Advanced company searchLink opens in new window

ANTHER GP LIMITED

Company number 09164146

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)
01 Sep 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
26 Feb 2020 AP01 Appointment of David Robert Booth as a director on 24 February 2020
26 Feb 2020 AP01 Appointment of Hannah Naomi Milne as a director on 24 February 2020
18 Feb 2020 TM01 Termination of appointment of David Robert Booth as a director on 17 February 2020
18 Feb 2020 TM01 Termination of appointment of Paul Richard Clark as a director on 17 February 2020
07 Jan 2020 AA Full accounts made up to 31 March 2019
08 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
28 Dec 2018 AA Full accounts made up to 31 March 2018
06 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
21 Jun 2018 CH01 Director's details changed for Mr James Richard Campbell Cooksey on 15 June 2018
08 Dec 2017 AA Full accounts made up to 31 March 2017
08 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
09 Jun 2017 CH01 Director's details changed for Mr Rhys Edward John Thomas on 5 June 2017
09 Jun 2017 CH01 Director's details changed for Mr David Robert Booth on 5 June 2017
09 Jun 2017 CH01 Director's details changed for Mr James Richard Campbell Cooksey on 5 June 2017
09 Jun 2017 AD01 Registered office address changed from 16 New Burlington Place London W1S 2HX to 1 st James's Market London SW1Y 4AH on 9 June 2017
09 Jun 2017 CH01 Director's details changed for Mr Paul Richard Clark on 5 June 2017
14 Nov 2016 AA Full accounts made up to 31 March 2016
12 Sep 2016 CS01 Confirmation statement made on 6 August 2016 with updates
04 Aug 2016 AD02 Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
03 Aug 2016 CH04 Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016
18 Nov 2015 AP01 Appointment of Mr Rhys Edward John Thomas as a director on 21 October 2015
18 Nov 2015 AP01 Appointment of Mr James Richard Campbell Cooksey as a director on 21 October 2015
18 Nov 2015 AP01 Appointment of Mr David Robert Booth as a director on 21 October 2015
18 Nov 2015 TM01 Termination of appointment of David Lewis Shaw as a director on 21 October 2015