ANNOVATO PROPERTIES LTD
Status | ACTIVE |
Company No. | 10439422 |
Category | Private Limited Company |
Incorporated | 20 Oct 2016 |
Age | 7 years, 7 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
ANNOVATO PROPERTIES LTD is an active private limited company with number 10439422. It was incorporated 7 years, 7 months, 6 days ago, on 20 October 2016. The company address is 1st Floor Cloister House Riverside 1st Floor Cloister House Riverside, Manchester, M3 5FS, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Jan 2024
Action Date: 13 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-13
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change account reference date company previous shortened
Date: 30 Sep 2022
Action Date: 29 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-29
Made up date: 2021-12-30
Documents
Confirmation statement with no updates
Date: 27 Jan 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 27 Sep 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-30
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 09 May 2019
Action Date: 09 May 2019
Category: Address
Type: AD01
New address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS
Change date: 2019-05-09
Old address: 3rd Floor, 4 the Exchange Brent Cross Gardens London NW4 3RJ United Kingdom
Documents
Confirmation statement with updates
Date: 14 Feb 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Notification of a person with significant control
Date: 06 Nov 2018
Action Date: 20 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-02-20
Psc name: Orna Von Huth
Documents
Notification of a person with significant control
Date: 06 Nov 2018
Action Date: 20 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Yeruham
Notification date: 2017-02-20
Documents
Withdrawal of a person with significant control statement
Date: 06 Nov 2018
Action Date: 06 Nov 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-11-06
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous extended
Date: 03 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-10-31
New date: 2017-12-31
Documents
Confirmation statement with updates
Date: 18 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Appoint person director company with name date
Date: 30 Nov 2016
Action Date: 29 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-29
Officer name: Mr Athos Demetriou
Documents
Appoint person director company with name date
Date: 24 Oct 2016
Action Date: 20 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-20
Officer name: Mr Martin Stuart Lewis
Documents
Termination director company with name termination date
Date: 24 Oct 2016
Action Date: 20 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Termination date: 2016-10-20
Documents
Some Companies
3 PRESTON PARADE,WHITSTABLE,CT5 4AA
Number: | 10263904 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 RAILWAY STREET,,HD1 1JP
Number: | 05878782 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 4A TRIANGLE BUSINESS CENTRE,LANCING,BN15 8UP
Number: | 11925571 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FISHER LANE,NOTTINGHAM,NG13 8BQ
Number: | 05271240 |
Status: | ACTIVE |
Category: | Private Limited Company |
M PRIVATE INVESTIGATIONS LIMITED
191-193 HIGH STREET,HAMPTON,TW12 1NL
Number: | 09628431 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANLEY'S FARM GREAT DROVE,PETERBOROUGH,PE7 3TW
Number: | 09154538 |
Status: | ACTIVE |
Category: | Private Limited Company |