ANCOATS GARDENS LTD

10318013
60 OXFORD STREET MANCHESTER UNITED KINGDOM M1 5EE

Documents

Documents
Date Category Description Pages
03 Jun 2024 officers Termination of appointment of director (Stephen Jonathan Beech) 1 Buy now
19 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2023 change-of-name Certificate Change Of Name Company 3 Buy now
18 May 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Apr 2023 accounts Annual Accounts 7 Buy now
18 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2023 officers Appointment of director (Mr Rofi Miah Ihsan) 2 Buy now
12 Apr 2023 officers Termination of appointment of director (Abdulaziz Bin Abdul Hameed Albassam) 1 Buy now
26 Jul 2022 accounts Annual Accounts 7 Buy now
17 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 Aug 2021 mortgage Registration of a charge 32 Buy now
27 Aug 2021 mortgage Registration of a charge 14 Buy now
08 Aug 2021 accounts Annual Accounts 7 Buy now
20 Apr 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Mar 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2020 officers Termination of appointment of director (James Declan Mckelvey) 1 Buy now
04 Sep 2020 officers Termination of appointment of director (Michael Edward Hall) 1 Buy now
15 Aug 2020 capital Notice of name or other designation of class of shares 2 Buy now
14 Aug 2020 incorporation Memorandum Articles 13 Buy now
14 Aug 2020 resolution Resolution 1 Buy now
04 Aug 2020 mortgage Statement of satisfaction of a charge 4 Buy now
04 Aug 2020 mortgage Statement of satisfaction of a charge 4 Buy now
30 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jul 2020 officers Appointment of director (Mr Abdulaziz Albassam) 2 Buy now
27 Jul 2020 officers Appointment of director (Mr Wasim Wali Choudhury) 2 Buy now
18 Jun 2020 accounts Annual Accounts 13 Buy now
26 Mar 2020 officers Appointment of director (Mr Michael Edward Hall) 2 Buy now
20 Mar 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Mar 2020 officers Termination of appointment of director (Michael Joseph Kelly) 1 Buy now
11 Mar 2020 officers Appointment of director (Mr James Declan Mckelvey) 2 Buy now
23 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Mar 2019 officers Appointment of director (Mr Michael Joseph Kelly) 2 Buy now
07 Feb 2019 accounts Annual Accounts 13 Buy now
20 Dec 2018 capital Return of Allotment of shares 8 Buy now
19 Dec 2018 resolution Resolution 36 Buy now
05 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Apr 2018 accounts Annual Accounts 9 Buy now
08 Sep 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2017 mortgage Registration of a charge 10 Buy now
06 Jul 2017 mortgage Registration of a charge 36 Buy now
27 Jun 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Aug 2016 incorporation Incorporation Company 40 Buy now