ANTHONY REDMILE LIMITED

08653792
CHARTER HOUSE 56 HIGH STREET SUTTON COLDFIELD WEST MIDLANDS B72 1UJ

Documents

Documents
Date Category Description Pages
27 Aug 2024 officers Termination of appointment of secretary (David John Dawe) 1 Buy now
22 Aug 2024 accounts Annual Accounts 7 Buy now
03 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Sep 2023 accounts Annual Accounts 7 Buy now
21 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Aug 2022 accounts Annual Accounts 6 Buy now
27 Aug 2021 accounts Annual Accounts 6 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jul 2021 officers Change of particulars for director (Mr Jason Francis Myer) 2 Buy now
05 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2020 accounts Annual Accounts 5 Buy now
07 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Aug 2019 accounts Annual Accounts 7 Buy now
29 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Aug 2018 accounts Annual Accounts 5 Buy now
23 May 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Aug 2017 officers Change of particulars for director (Mr Jason Francis Myer) 2 Buy now
24 May 2017 accounts Annual Accounts 10 Buy now
30 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Aug 2016 officers Change of particulars for director (Jason Myer) 2 Buy now
29 Mar 2016 accounts Annual Accounts 8 Buy now
08 Oct 2015 annual-return Annual Return 3 Buy now
15 May 2015 accounts Annual Accounts 3 Buy now
03 Sep 2014 annual-return Annual Return 3 Buy now
03 Sep 2014 officers Change of particulars for director (Jason Myer) 2 Buy now
03 Sep 2014 officers Change of particulars for secretary (David John Dawe) 1 Buy now
11 Oct 2013 mortgage Registration of a charge 17 Buy now
23 Sep 2013 officers Appointment of secretary (David John Dawe) 3 Buy now
17 Sep 2013 officers Appointment of director (Jason Myer) 3 Buy now
16 Aug 2013 officers Termination of appointment of director (Osker Heiman) 1 Buy now
16 Aug 2013 incorporation Incorporation Company 20 Buy now