AD01 |
Address change date: 27th February 2024. New Address: Anglo House Worcester Road Stourport-on-Severn DY13 9AW. Previous address: Hunt House Farm Frith Common Nr Tenbury Wells Worcestershire WR15 8JY
filed on: 27th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 15th March 2023
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th March 2023
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st June 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 22nd, October 2022
| mortgage
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st June 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 082745210014, created on 4th February 2022
filed on: 11th, February 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 082745210013, created on 6th January 2022
filed on: 10th, January 2022
| mortgage
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 6th October 2021
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th October 2021
filed on: 18th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 6th October 2021: 100.00 GBP
filed on: 8th, October 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 1st June 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 22nd, October 2020
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 082745210012, created on 5th June 2020
filed on: 16th, June 2020
| mortgage
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 082745210011, created on 11th February 2019
filed on: 11th, February 2019
| mortgage
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
1st October 2018 - the day secretary's appointment was terminated
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082745210010, created on 25th July 2018
filed on: 1st, August 2018
| mortgage
|
Free Download
(38 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 082745210009, created on 2nd March 2018
filed on: 8th, March 2018
| mortgage
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates 9th January 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th October 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 082745210008, created on 24th March 2017
filed on: 27th, March 2017
| mortgage
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates 30th October 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 082745210007, created on 11th August 2016
filed on: 16th, August 2016
| mortgage
|
Free Download
(39 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 30th October 2015 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 30th October 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th November 2014: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 082745210006, created on 1st September 2014
filed on: 11th, September 2014
| mortgage
|
Free Download
(32 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 16th, May 2014
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 082745210005
filed on: 1st, April 2014
| mortgage
|
Free Download
(39 pages)
|
AP03 |
New secretary appointment on 7th February 2014
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
7th February 2014 - the day secretary's appointment was terminated
filed on: 7th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th October 2013 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st November 2013: 1.00 GBP
capital
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 25th, April 2013
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 1st, March 2013
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 22nd, January 2013
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, January 2013
| mortgage
|
Free Download
(11 pages)
|
AP03 |
New secretary appointment on 10th December 2012
filed on: 10th, December 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 21st November 2012
filed on: 21st, November 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
7th November 2012 - the day director's appointment was terminated
filed on: 7th, November 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, October 2012
| incorporation
|
|