ANGLESEY LNG LIMITED

05297325
HILLHOUSE INTERNATIONAL BUSINESS PARK FLEETWOOD ROAD NORTH THORNTON-CLEVELEYS ENGLAND FY5 4QD

Documents

Documents
Date Category Description Pages
06 Jan 2025 accounts Annual Accounts 10 Buy now
10 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2024 accounts Annual Accounts 10 Buy now
20 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2023 accounts Annual Accounts 9 Buy now
16 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2022 accounts Annual Accounts 8 Buy now
15 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2021 officers Appointment of director (Ms Michelle Mcfarlane) 2 Buy now
30 Jun 2021 officers Termination of appointment of director (Simon Towers) 1 Buy now
30 Jun 2021 officers Appointment of director (Mr John Charles Lewsley) 2 Buy now
12 Apr 2021 accounts Annual Accounts 8 Buy now
09 Dec 2020 accounts Amended Accounts 8 Buy now
08 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Sep 2020 capital Return of Allotment of shares 3 Buy now
23 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Oct 2019 officers Termination of appointment of director (Keith Budinger) 1 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
30 Aug 2019 officers Termination of appointment of director (Robert Mcfarlane) 1 Buy now
14 Jan 2019 accounts Annual Accounts 1 Buy now
11 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
09 Jan 2019 officers Appointment of director (Mr Simon Towers) 2 Buy now
09 Jan 2019 officers Appointment of director (Mr Robert Mcfarlane) 2 Buy now
03 Jan 2019 officers Termination of appointment of director (John Edward Roberts) 1 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Nov 2018 officers Termination of appointment of director (Ross Kenneth Hill) 1 Buy now
01 Nov 2018 mortgage Statement of satisfaction of a charge 2 Buy now
01 Nov 2018 mortgage Statement of satisfaction of a charge 2 Buy now
01 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
19 Sep 2018 officers Termination of appointment of director (Todd Alan Overbergen) 1 Buy now
08 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2017 accounts Annual Accounts 18 Buy now
09 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Oct 2016 accounts Annual Accounts 17 Buy now
09 Dec 2015 annual-return Annual Return 7 Buy now
10 Nov 2015 accounts Annual Accounts 17 Buy now
22 Dec 2014 annual-return Annual Return 7 Buy now
09 Oct 2014 accounts Annual Accounts 17 Buy now
22 Jan 2014 annual-return Annual Return 7 Buy now
13 Dec 2013 accounts Annual Accounts 17 Buy now
08 May 2013 officers Termination of appointment of secretary (Michael Brown) 1 Buy now
17 Apr 2013 officers Termination of appointment of director (David Gray) 1 Buy now
28 Nov 2012 annual-return Annual Return 7 Buy now
05 Oct 2012 accounts Annual Accounts 17 Buy now
21 Dec 2011 annual-return Annual Return 8 Buy now
27 Sep 2011 accounts Annual Accounts 17 Buy now
22 Mar 2011 resolution Resolution 39 Buy now
22 Mar 2011 capital Notice of name or other designation of class of shares 2 Buy now
22 Mar 2011 officers Appointment of director (Mr. Keith Budinger) 2 Buy now
17 Mar 2011 officers Appointment of director (Mr. David Middleton Gray) 2 Buy now
23 Dec 2010 annual-return Annual Return 9 Buy now
23 Dec 2010 address Change Sail Address Company With Old Address 1 Buy now
23 Dec 2010 address Move Registers To Sail Company 1 Buy now
13 Oct 2010 accounts Annual Accounts 17 Buy now
24 Sep 2010 officers Appointment of director (Dr John Edward Roberts) 3 Buy now
02 Sep 2010 incorporation Memorandum Articles 37 Buy now
10 Aug 2010 officers Appointment of secretary (Michael Brown) 3 Buy now
09 Aug 2010 capital Return of Allotment of shares 12 Buy now
09 Aug 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
09 Aug 2010 officers Termination of appointment of secretary (Simon Arthur) 2 Buy now
09 Aug 2010 officers Termination of appointment of director (Paul Grimes) 2 Buy now
09 Aug 2010 officers Appointment of director (Todd Alan Overbergen) 3 Buy now
09 Aug 2010 resolution Resolution 39 Buy now
30 Jul 2010 resolution Resolution 3 Buy now
26 Jul 2010 miscellaneous Miscellaneous 1 Buy now
26 Jul 2010 change-of-name Certificate Change Of Name Company 3 Buy now
26 Jul 2010 change-of-name Change Of Name Notice 2 Buy now
06 Apr 2010 resolution Resolution 37 Buy now
06 Apr 2010 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
31 Mar 2010 mortgage Particulars of a mortgage or charge 12 Buy now
10 Feb 2010 miscellaneous Miscellaneous 1 Buy now
18 Dec 2009 annual-return Annual Return 7 Buy now
17 Dec 2009 address Move Registers To Sail Company 1 Buy now
17 Dec 2009 address Change Sail Address Company 1 Buy now
21 Apr 2009 accounts Annual Accounts 10 Buy now
04 Dec 2008 annual-return Return made up to 26/11/08; full list of members 5 Buy now
04 Dec 2008 address Location of register of members 1 Buy now
04 Nov 2008 resolution Resolution 33 Buy now
30 Sep 2008 accounts Annual Accounts 8 Buy now
03 Jan 2008 officers Director resigned 1 Buy now
04 Dec 2007 annual-return Return made up to 26/11/07; full list of members 3 Buy now
04 Dec 2007 address Registered office changed on 04/12/07 from: unit 5 st georges court st georges park kirkham preston PR4 2EF 1 Buy now
04 Dec 2007 address Registered office changed on 04/12/07 from: 20 west mills newbury berkshire RG14 5HG 1 Buy now
08 Jun 2007 accounts Annual Accounts 8 Buy now
30 Apr 2007 address Location of register of members 1 Buy now
14 Mar 2007 address Location of register of members 1 Buy now
06 Mar 2007 officers New secretary appointed 2 Buy now
06 Mar 2007 officers Secretary resigned 1 Buy now
10 Jan 2007 annual-return Return made up to 26/11/06; full list of members 3 Buy now
10 Jan 2007 address Location of debenture register 1 Buy now
10 Jan 2007 address Location of register of members 1 Buy now
10 Jan 2007 address Registered office changed on 10/01/07 from: unit 5 st george's court st george's park kirkham lancashire PR4 2EF 1 Buy now
14 Jun 2006 capital Ad 29/05/06--------- £ si 277@.1=27 £ ic 1432/1459 2 Buy now
18 May 2006 address Registered office changed on 18/05/06 from: 20 west mills newbury berkshire RG14 5HG 1 Buy now
13 Apr 2006 accounts Annual Accounts 8 Buy now