- Company Overview for ANTHER GP LIMITED (09164146)
- Filing history for ANTHER GP LIMITED (09164146)
- People for ANTHER GP LIMITED (09164146)
- More for ANTHER GP LIMITED (09164146)
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 |