ANESCO STUD FARM LIMITED

15 Diddenham Court Lambwood Hill 15 Diddenham Court Lambwood Hill, Reading, RG7 1JQ, England
StatusACTIVE
Company No.09209991
CategoryPrivate Limited Company
Incorporated09 Sep 2014
Age9 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

ANESCO STUD FARM LIMITED is an active private limited company with number 09209991. It was incorporated 9 years, 8 months, 7 days ago, on 09 September 2014. The company address is 15 Diddenham Court Lambwood Hill 15 Diddenham Court Lambwood Hill, Reading, RG7 1JQ, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 05 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 05 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 05 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 05 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 28 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 28 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 28 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Address

Type: AD01

Old address: 15 Lambwood Hill Grazeley Reading RG7 1JQ England

Change date: 2020-01-15

New address: 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Address

Type: AD01

New address: 15 Lambwood Hill Grazeley Reading RG7 1JQ

Change date: 2020-01-13

Old address: Loddon Reach Reading Road Arborfield Reading RG2 9HU England

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-23

Officer name: Christian James-Milrose

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-23

Officer name: Serkan Bahceci

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel David Hildyard

Appointment date: 2019-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Norman Thomas Skinner

Appointment date: 2019-08-23

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-03-29

Psc name: Sundance Acquisitions Limited

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-29

Officer name: Mei Niu

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-29

Officer name: Lee Stephen Mellor

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian James-Milrose

Appointment date: 2019-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-29

Officer name: Mr Serkan Bahceci

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Address

Type: AD01

Old address: C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT England

New address: Loddon Reach Reading Road Arborfield Reading RG2 9HU

Change date: 2019-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles William Grant Herriott

Termination date: 2018-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles William Grant Herriott

Appointment date: 2017-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-21

Officer name: Francois-Xavier Arhanchiague

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Apr 2016

Action Date: 29 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-29

Charge number: 092099910003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2016

Action Date: 05 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-05

Charge number: 092099910001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2016

Action Date: 05 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-05

Charge number: 092099910002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2016

Action Date: 19 Feb 2016

Category: Address

Type: AD01

New address: C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT

Change date: 2016-02-19

Old address: 40 Gracechurch Street London EC3V 0BT England

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-05

Officer name: Adrian John Pike

Documents

View document PDF

Resolution

Date: 18 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Payne

Termination date: 2016-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-05

Officer name: Jeremy David Cross

Documents

View document PDF

Change account reference date company current extended

Date: 15 Feb 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Mei Niu

Appointment date: 2016-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-05

Officer name: Mr Lee Stephen Mellor

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-05

Officer name: Mr Francois-Xavier Arhanchiague

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-10

New address: 40 Gracechurch Street London EC3V 0BT

Old address: Unit 9 the Green Easter Park Benyon Road Reading Berkshire RG7 2PQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Certificate change of name company

Date: 25 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed anesco oak LIMITED\certificate issued on 25/09/15

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy David Cross

Appointment date: 2015-06-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jun 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-03

Officer name: Jeremy Cross

Documents

View document PDF

Change person secretary company with change date

Date: 25 Feb 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-15

Officer name: Jeremy Cross

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Payne

Change date: 2015-01-15

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adrian John Pike

Change date: 2015-01-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jan 2015

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jeremy Cross

Appointment date: 2014-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2015

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Payne

Appointment date: 2014-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2015

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-08

Officer name: Adrian John Pike

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2015

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Markus Jan Wierenga

Termination date: 2014-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2015

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pier Marco Campolucci-Bordi

Termination date: 2014-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Address

Type: AD01

Old address: 501 Merlin Business Park Ringtail Road Burscough L40 8JY United Kingdom

Change date: 2015-01-16

New address: Unit 9 the Green Easter Park Benyon Road Reading Berkshire RG7 2PQ

Documents

View document PDF

Certificate change of name company

Date: 15 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gdl oak LIMITED\certificate issued on 15/01/15

Documents

View document PDF

Change of name notice

Date: 12 Jan 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 09 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIX WINE LIMITED

48 NEWSOME AVENUE,HUDDERSFIELD,HD4 6JW

Number:11187815
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MMK CONTRACTING SERVICES (UK) LTD

13 MUSKER DRIVE,BOOTLE,L30 2PE

Number:11014490
Status:ACTIVE
Category:Private Limited Company

NEWDAY HOLDINGS LTD

7 HANDYSIDE STREET,LONDON,N1C 4DA

Number:07795882
Status:ACTIVE
Category:Private Limited Company

P3 CONCEPT LTD

FLAT 25 RUBY COURT,DARTFORD,DA1 1JR

Number:09723482
Status:ACTIVE
Category:Private Limited Company

PRO SPORTS KIT UK LIMITED

RYEFIELD COURT,NORTHWOOD HILLS,HA6 1LL

Number:09481035
Status:ACTIVE
Category:Private Limited Company

THE KYRGYZ INVESTMENT COMPANY PLC

2 CHAPEL COURT,LONDON,SE1 1HH

Number:05296327
Status:ACTIVE
Category:Public 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