ANNINGTON FINANCE NO. 4 PLC

03462121
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

Documents

Documents
Date Category Description Pages
27 Sep 2019 gazette Gazette Dissolved Liquidation 1 Buy now
27 Jun 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 14 Buy now
07 Nov 2018 address Move Registers To Sail Company With New Address 2 Buy now
07 Nov 2018 address Change Sail Address Company With New Address 2 Buy now
05 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Oct 2018 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
02 Oct 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
02 Oct 2018 resolution Resolution 2 Buy now
30 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Nov 2017 mortgage Statement of satisfaction of a charge 2 Buy now
28 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
28 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
28 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
28 Sep 2017 accounts Annual Accounts 24 Buy now
01 Aug 2017 mortgage Registration of a charge 14 Buy now
31 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Oct 2016 accounts Annual Accounts 20 Buy now
02 Jun 2016 annual-return Annual Return 20 Buy now
08 Oct 2015 accounts Annual Accounts 19 Buy now
03 Sep 2015 annual-return Annual Return 15 Buy now
12 Nov 2014 officers Appointment of secretary (Andrew Peter Chadd) 3 Buy now
03 Nov 2014 officers Termination of appointment of secretary (Rachel Ann Luft) 2 Buy now
18 Sep 2014 annual-return Annual Return 15 Buy now
12 Sep 2014 accounts Annual Accounts 19 Buy now
02 Oct 2013 accounts Annual Accounts 21 Buy now
05 Sep 2013 annual-return Annual Return 15 Buy now
25 Jan 2013 officers Termination of appointment of director (John Chambers) 2 Buy now
25 Jan 2013 officers Appointment of secretary (Rachel Ann Luft) 3 Buy now
25 Jan 2013 officers Termination of appointment of secretary (Barry Chambers) 2 Buy now
17 Sep 2012 annual-return Annual Return 16 Buy now
13 Aug 2012 accounts Annual Accounts 21 Buy now
20 Jul 2012 officers Appointment of director (Mr Andrew Peter Chadd) 3 Buy now
11 Apr 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
11 Apr 2012 resolution Resolution 30 Buy now
05 Apr 2012 capital Return of Allotment of shares 2 Buy now
05 Apr 2012 capital Return of Allotment of shares 2 Buy now
18 Oct 2011 officers Change of particulars for director (Mr James Christian Hopkins) 2 Buy now
03 Oct 2011 accounts Annual Accounts 21 Buy now
15 Sep 2011 annual-return Annual Return 16 Buy now
02 Oct 2010 accounts Annual Accounts 22 Buy now
25 Sep 2010 annual-return Annual Return 15 Buy now
11 Nov 2009 officers Change of particulars for director (Mr James Christian Hopkins) 3 Buy now
11 Nov 2009 officers Change of particulars for director (Nicholas Peter Vaughan) 3 Buy now
20 Oct 2009 officers Change of particulars for secretary (Barry Chambers) 3 Buy now
20 Oct 2009 officers Change of particulars for director (Barry Chambers) 3 Buy now
25 Aug 2009 annual-return Return made up to 19/08/09; full list of members 4 Buy now
04 Aug 2009 accounts Annual Accounts 20 Buy now
20 Aug 2008 annual-return Return made up to 19/08/08; full list of members 4 Buy now
04 Aug 2008 accounts Annual Accounts 18 Buy now
27 Oct 2007 accounts Annual Accounts 15 Buy now
28 Aug 2007 annual-return Return made up to 19/08/07; full list of members 3 Buy now
04 Nov 2006 accounts Annual Accounts 15 Buy now
19 Sep 2006 annual-return Return made up to 19/08/06; full list of members 7 Buy now
05 Oct 2005 accounts Annual Accounts 13 Buy now
14 Sep 2005 annual-return Return made up to 19/08/05; full list of members 7 Buy now
18 Jul 2005 officers Director resigned 1 Buy now
13 May 2005 officers New director appointed 2 Buy now
02 Sep 2004 mortgage Particulars of mortgage/charge 24 Buy now
27 Aug 2004 annual-return Return made up to 19/08/04; full list of members 7 Buy now
13 Jul 2004 accounts Annual Accounts 13 Buy now
12 Dec 2003 auditors Auditors Resignation Company 1 Buy now
12 Dec 2003 auditors Auditors Resignation Company 2 Buy now
01 Oct 2003 accounts Annual Accounts 12 Buy now
01 Sep 2003 address Registered office changed on 01/09/03 from: windsor house 9TH floor, 50 victoria street, london, SW1H 0NW 1 Buy now
29 Aug 2003 annual-return Return made up to 19/08/03; full list of members 7 Buy now
11 Mar 2003 auditors Auditors Resignation Company 1 Buy now
06 Oct 2002 accounts Annual Accounts 13 Buy now
21 Aug 2002 annual-return Return made up to 19/08/02; full list of members 7 Buy now
15 Mar 2002 mortgage Particulars of mortgage/charge 24 Buy now
11 Dec 2001 officers Director's particulars changed 1 Buy now
07 Sep 2001 annual-return Return made up to 19/08/01; full list of members 7 Buy now
05 Sep 2001 accounts Annual Accounts 11 Buy now
11 Dec 2000 officers Secretary resigned 1 Buy now
11 Dec 2000 officers Director resigned 1 Buy now
11 Dec 2000 officers New secretary appointed 2 Buy now
11 Dec 2000 officers New director appointed 3 Buy now
11 Dec 2000 officers New director appointed 2 Buy now
10 Oct 2000 annual-return Return made up to 19/08/00; no change of members 7 Buy now
02 Oct 2000 officers New director appointed 4 Buy now
02 Oct 2000 officers Director resigned 1 Buy now
02 Oct 2000 officers Director resigned 1 Buy now
13 Sep 2000 accounts Annual Accounts 10 Buy now
14 Aug 2000 officers New director appointed 3 Buy now
05 Jan 2000 annual-return Return made up to 06/11/99; full list of members 10 Buy now
06 Dec 1999 address Registered office changed on 06/12/99 from: colechurch house, london bridge walk, london, SE1 2SX 1 Buy now
08 Oct 1999 accounts Annual Accounts 10 Buy now
22 Sep 1999 officers New director appointed 2 Buy now
22 Sep 1999 officers Director resigned 1 Buy now
22 Sep 1999 officers Director resigned 1 Buy now
08 Feb 1999 annual-return Return made up to 06/11/98; full list of members 5 Buy now
16 Oct 1998 accounts Annual Accounts 9 Buy now
22 Sep 1998 accounts Accounting reference date shortened from 30/11/98 to 31/03/98 1 Buy now
26 Jun 1998 officers Secretary resigned 1 Buy now
26 Jun 1998 officers Director resigned 1 Buy now
23 Feb 1998 officers Director resigned 1 Buy now
23 Feb 1998 officers New director appointed 5 Buy now
07 Jan 1998 officers New director appointed 2 Buy now
06 Jan 1998 mortgage Particulars of mortgage/charge 24 Buy now
16 Dec 1997 officers New secretary appointed 2 Buy now
16 Dec 1997 address Registered office changed on 16/12/97 from: 1 mitchell lane, bristol, BS1 6BU 1 Buy now