ANGLIN ASSOCIATES LIMITED

Lancaster House Lancaster House, Chorley, PR7 1NY, England
StatusACTIVE
Company No.09416804
CategoryPrivate Limited Company
Incorporated02 Feb 2015
Age9 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

ANGLIN ASSOCIATES LIMITED is an active private limited company with number 09416804. It was incorporated 9 years, 4 months, 16 days ago, on 02 February 2015. The company address is Lancaster House Lancaster House, Chorley, PR7 1NY, England.



Company Fillings

Confirmation statement with updates

Date: 29 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2024-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2023

Action Date: 29 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-09-29

Psc name: Pfm Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2023

Action Date: 29 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-29

Psc name: Gail Elaine Esty

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2023

Action Date: 29 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-29

Psc name: Robert Alfonso Anglin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Address

Type: AD01

Old address: 21 Middlepark Drive Northfield Birmingham West Midlands B31 2FL England

New address: Lancaster House Ackhurst Business Park, Foxhole Road Chorley PR7 1NY

Change date: 2023-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julie Suzanne Hepworth

Appointment date: 2023-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Mitcheal Wilkinson

Appointment date: 2023-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-29

Officer name: David John Philip Hesketh

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2023

Action Date: 27 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-27

Psc name: Mr Robert Alfonso Anglin

Documents

View document PDF

Notification of a person with significant control

Date: 24 Mar 2023

Action Date: 27 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gail Elaine Esty

Notification date: 2019-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gail Elaine Esty

Appointment date: 2019-03-27

Documents

View document PDF

Resolution

Date: 29 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Apr 2019

Action Date: 27 Mar 2019

Category: Capital

Type: SH02

Date: 2019-03-27

Documents

View document PDF

Capital name of class of shares

Date: 04 Apr 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Apr 2019

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 04 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Incorporation company

Date: 02 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DJC STRUCTURAL DESIGN LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08245991
Status:ACTIVE
Category:Private Limited Company

SCARLETT ROSE XXX LTD

UNIT 3, GATEWAY MEWS,BOUNDS GREEN,N11 2UT

Number:11739481
Status:ACTIVE
Category:Private Limited Company

SIMPLE STRATEGIES LTD

1 TUESLEY MANOR COTTAGES,GODALMING,GU7 1UD

Number:07478000
Status:ACTIVE
Category:Private Limited Company

SNOWRISE MANAGEMENT COMPANY ONE LIMITED

LILAC HOUSE,OSWESTRY,SY10 8DF

Number:01227738
Status:ACTIVE
Category:Private Limited Company

SOLVERE LTD

129A MIDDLETON BOULEVARD,NOTTINGHAM,NG8 1FW

Number:10500847
Status:ACTIVE
Category:Private Limited Company

TOPPS SCAFFOLDING LIMITED

UNIT 20 HOPEWELL BUSINESS CENTRE,CHATHAM,ME5 7DX

Number:01782632
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