Advanced company searchLink opens in new window

ANPARO LIMITED

Company number 11186292

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)
05 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with updates
05 Oct 2023 PSC01 Notification of Adam Ferrand as a person with significant control on 1 October 2023
05 Oct 2023 PSC07 Cessation of Alexander Noah Bond as a person with significant control on 1 October 2023
05 Oct 2023 PSC07 Cessation of Adam Daniel Ferrand as a person with significant control on 1 October 2023
05 Oct 2023 TM01 Termination of appointment of Alexander Noah Bond as a director on 1 October 2023
14 Aug 2023 AA Total exemption full accounts made up to 28 February 2023
13 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with updates
12 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Co business 04/10/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Oct 2022 PSC01 Notification of Alexander Noah Bond as a person with significant control on 4 October 2022
12 Oct 2022 PSC04 Change of details for Mr Adam Daniel Ferrand as a person with significant control on 4 October 2022
06 Oct 2022 SH01 Statement of capital following an allotment of shares on 4 October 2022
  • GBP 100
20 Sep 2022 AP01 Appointment of Mr Alexander Noah Bond as a director on 15 September 2022
22 Jul 2022 TM01 Termination of appointment of Paul Ernest Bowden-Brown as a director on 22 July 2022
29 Jun 2022 AA Unaudited abridged accounts made up to 28 February 2022
24 Jun 2022 AAMD Amended total exemption full accounts made up to 28 February 2021
29 May 2022 AP03 Appointment of Mr Paul Ernest Bowden-Brown as a secretary on 29 May 2022
29 May 2022 AP01 Appointment of Mr Paul Ernest Bowden-Brown as a director on 29 May 2022
28 Apr 2022 CERTNM Company name changed eran homes LTD\certificate issued on 28/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-25
21 Mar 2022 AD01 Registered office address changed from 158 High Street Herne Bay CT6 5NW England to C/O Reactive Management Services Limited Room 5 Brook House Turkey Mill Ashford Road Maidstone Kent ME14 5PP on 21 March 2022
17 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
21 Oct 2021 AA Accounts for a dormant company made up to 28 February 2021
02 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
25 May 2021 GAZ1 First Gazette notice for compulsory strike-off