ANGLO IBERIAN MANAGEMENT LTD

63/66 Hatton Garden 63/66 Hatton Garden, London, EC1N 8LE, England
StatusACTIVE
Company No.08151836
CategoryPrivate Limited Company
Incorporated20 Jul 2012
Age11 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

ANGLO IBERIAN MANAGEMENT LTD is an active private limited company with number 08151836. It was incorporated 11 years, 10 months, 28 days ago, on 20 July 2012. The company address is 63/66 Hatton Garden 63/66 Hatton Garden, London, EC1N 8LE, England.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-01

Psc name: Mr Olaf Sigmund Clayton

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-27

Old address: 15 High Street, Warwick High Street Warwick CV34 4AP England

New address: 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Address

Type: AD01

Old address: Deanfield Remenham Hill Remenham Henley-on-Thames Oxfordshire RG9 3HP

New address: 15 High Street, Warwick High Street Warwick CV34 4AP

Change date: 2019-07-02

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2018

Action Date: 05 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-05

Psc name: Mr Olaf Sigmund Clayton

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2018

Action Date: 05 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bryan Richard Mark Burletson

Cessation date: 2018-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Richard Mark Burletson

Termination date: 2018-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Olaf Sigmund Clayton

Change date: 2014-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2014

Action Date: 28 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-28

New address: Deanfield Remenham Hill Remenham Henley-on-Thames Oxfordshire RG9 3HP

Old address: 119 Hanover Road London NW10 3DN United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan Richard Mark Burletson

Documents

View document PDF

Incorporation company

Date: 20 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GENTOO MULTIMEDIA LIMITED

80 SIDNEY STREET,KENT,CT19 6HQ

Number:06194381
Status:ACTIVE
Category:Private Limited Company

J&FC CONSULTING LTD

GREAT OAKS BACK ROAD,CHEPSTOW,NP16 6NA

Number:08693705
Status:ACTIVE
Category:Private Limited Company

LOA CONSTRUCTION AND LANDSCAPING LTD

5 WESTHILL HOUSE,STOURBRIDGE,DY8 1RD

Number:11484933
Status:ACTIVE
Category:Private Limited Company

REPAIRBROOK LIMITED

UNEX HOUSE CHURCH LANE,NEWMARKET,CB8 9TN

Number:04145338
Status:ACTIVE
Category:Private Limited Company

SIGMA POLARIS LIMITED

1 JACOB COURT,BRISTOL,BS2 0HP

Number:11754817
Status:ACTIVE
Category:Private Limited Company

SUNSET BEACH RESORT 1 LLP

BURNS & CO,BIRMINGHAM,B23 6DX

Number:OC340164
Status:ACTIVE
Category:Limited Liability Partnership

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