ANTHOLOGY WEMBLEY PARADE LIMITED

09269929
105-107 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7PR

Documents

Documents
Date Category Description Pages
03 Feb 2025 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jun 2024 capital Statement of capital (Section 108) 3 Buy now
27 Jun 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 6 Buy now
27 Jun 2024 resolution Resolution 1 Buy now
27 Jun 2024 insolvency Solvency Statement dated 26/06/24 1 Buy now
10 May 2024 accounts Annual Accounts 17 Buy now
10 May 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/23 55 Buy now
10 May 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/06/23 2 Buy now
10 May 2024 other Audit exemption statement of guarantee by parent company for period ending 30/06/23 3 Buy now
13 Apr 2024 address Change Sail Address Company With Old Address New Address 1 Buy now
12 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jan 2024 officers Termination of appointment of director (Michael John Gill) 1 Buy now
06 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
06 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
06 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
06 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
24 Apr 2023 accounts Annual Accounts 21 Buy now
24 Apr 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/22 54 Buy now
24 Apr 2023 other Audit exemption statement of guarantee by parent company for period ending 30/06/22 5 Buy now
24 Apr 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/06/22 1 Buy now
31 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Nov 2022 officers Termination of appointment of director (Ian Gover Harrison) 1 Buy now
06 Oct 2022 officers Appointment of secretary (Mr Conor Briggs) 2 Buy now
06 Oct 2022 officers Termination of appointment of director (Nael Khatoun) 1 Buy now
06 Oct 2022 officers Termination of appointment of director (Stefano Mazzoli) 1 Buy now
06 Oct 2022 officers Termination of appointment of secretary (Jeremy Hughes Williams) 1 Buy now
02 Aug 2022 officers Appointment of director (Mr Chris Powell) 2 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2022 accounts Annual Accounts 24 Buy now
22 Mar 2022 officers Termination of appointment of director (Mark Davies Dickinson) 1 Buy now
21 Jan 2022 mortgage Registration of a charge 9 Buy now
09 Dec 2021 officers Appointment of director (Mr Ian Gover Harrison) 2 Buy now
09 Dec 2021 officers Termination of appointment of director (Marc Dafydd Evans) 1 Buy now
19 Nov 2021 mortgage Registration of a charge 58 Buy now
20 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Aug 2021 accounts Annual Accounts 24 Buy now
10 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Apr 2021 officers Change of particulars for director (Mr Michael John Gill) 2 Buy now
14 Dec 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
11 Dec 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Dec 2020 address Move Registers To Registered Office Company With New Address 1 Buy now
11 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Dec 2020 resolution Resolution 2 Buy now
10 Dec 2020 incorporation Memorandum Articles 37 Buy now
02 Dec 2020 mortgage Registration of a charge 59 Buy now
06 Oct 2020 accounts Annual Accounts 22 Buy now
16 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Apr 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
16 Mar 2020 officers Appointment of director (Mr Marc Dafydd Evans) 2 Buy now
03 Mar 2020 officers Appointment of director (Mr Michael John Gill) 2 Buy now
03 Mar 2020 officers Appointment of director (Mr David John Charles Clark) 2 Buy now
03 Mar 2020 officers Appointment of director (Mr Stephen Anthony Bangs) 2 Buy now
03 Mar 2020 officers Appointment of secretary (Mr Jeremy Hughes Williams) 2 Buy now
21 Feb 2020 address Move Registers To Sail Company With New Address 1 Buy now
21 Feb 2020 address Change Sail Address Company With New Address 1 Buy now
12 Sep 2019 capital Return of Allotment of shares 3 Buy now
11 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2019 accounts Annual Accounts 20 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
05 Apr 2018 mortgage Registration of a charge 50 Buy now
26 Feb 2018 accounts Annual Accounts 18 Buy now
07 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
27 Sep 2017 officers Termination of appointment of director (Justin Andrew Bickle) 1 Buy now
18 Jul 2017 miscellaneous Second filing of Confirmation Statement dated 17/10/2016 5 Buy now
24 Mar 2017 accounts Annual Accounts 16 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Jun 2016 accounts Annual Accounts 16 Buy now
18 Dec 2015 annual-return Annual Return 18 Buy now
02 Dec 2015 change-of-name Certificate Change Of Name Company 3 Buy now
03 Nov 2015 capital Return of Allotment of shares 4 Buy now
12 Oct 2015 accounts Change Account Reference Date Company Previous Shortened 2 Buy now
12 Oct 2015 resolution Resolution 2 Buy now
28 Apr 2015 mortgage Registration of a charge 55 Buy now
24 Apr 2015 officers Termination of appointment of director (Adam Timothy Gaymer) 2 Buy now
24 Apr 2015 incorporation Memorandum Articles 38 Buy now
24 Apr 2015 resolution Resolution 1 Buy now
24 Feb 2015 change-of-name Certificate Change Of Name Company 2 Buy now
24 Feb 2015 change-of-name Change Of Name Notice 2 Buy now
21 Oct 2014 officers Appointment of director (Mr Adam Timothy Gaymer) 2 Buy now
21 Oct 2014 officers Appointment of director (Mr Mark Davies Dickinson) 2 Buy now
17 Oct 2014 incorporation Incorporation Company 47 Buy now