ANTHILL INVESTMENTS LIMITED

CRAWFORD ACCOUNTANTS CRAWFORD ACCOUNTANTS, Waterlooville, PO7 6XP, Hampshire
StatusACTIVE
Company No.07953051
CategoryPrivate Limited Company
Incorporated16 Feb 2012
Age12 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

ANTHILL INVESTMENTS LIMITED is an active private limited company with number 07953051. It was incorporated 12 years, 4 months, 3 days ago, on 16 February 2012. The company address is CRAWFORD ACCOUNTANTS CRAWFORD ACCOUNTANTS, Waterlooville, PO7 6XP, Hampshire.



Company Fillings

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079530510001

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2021

Action Date: 10 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Suzette Smith

Change date: 2020-09-10

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2021

Action Date: 10 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-10

Psc name: Roger James Smith

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Suzette Smith

Change date: 2020-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger James Smith

Termination date: 2019-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Elizabeth Woodward

Appointment date: 2019-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 23 Oct 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 23 Oct 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with co extend charge number charge creation date

Date: 30 Jul 2014

Action Date: 19 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079530510002

Charge creation date: 2014-03-19

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Suzette Smith

Change date: 2014-07-17

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roger James Smith

Change date: 2014-07-17

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079530510001

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2014

Action Date: 23 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Suzette Smith

Change date: 2013-09-23

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2014

Action Date: 23 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roger James Smith

Change date: 2013-09-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2014

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roger James Smith

Change date: 2013-08-01

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2014

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-01

Officer name: Suzette Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Aug 2013

Action Date: 14 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-14

Old address: Crawford House Hambledon Road Denmead Waterlooville Hampshire PO7 6NU

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-01

Officer name: Roger James Smith

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Suzette Smith

Change date: 2013-03-01

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Mar 2013

Action Date: 13 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-13

Old address: Oakbourne Uplands Road Anthill Common, Denmead Waterlooville Hampshire PO7 6HE United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Change account reference date company current extended

Date: 20 Sep 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-02-28

Documents

View document PDF

Incorporation company

Date: 16 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUTTON ASSOCIATES (UK) LIMITED

CRANBROOK HOUSE,OXFORD,OX2 7JQ

Number:10498118
Status:ACTIVE
Category:Private Limited Company
Number:11050169
Status:ACTIVE
Category:Private Limited Company

LEEDS MECHANICAL AND ELECTRICAL SERVICES LTD

9 BOWCLIFFE ROAD,WETHERBY,LS23 6QY

Number:11589789
Status:ACTIVE
Category:Private Limited Company

PENTAIR UK HOLDINGS LIMITED

REGAL HOUSE,TWICKENHAM,TW1 3QS

Number:08840081
Status:ACTIVE
Category:Private Limited Company

PLAY PLACES LTD

A J'Z ACTIVITY CENTRE,TAUNTON,TA2 6BB

Number:07411147
Status:ACTIVE
Category:Private Limited Company

QUIDDITY MEDIA LIMITED

UNIT 5B BEDGEBURY ROAD,CRANBROOK,TN17 2QZ

Number:04957188
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source