ANACAPRI MANAGEMENT COMPANY LIMITED

Brook House Brook House, Kingswinford, DY6 9HS, West Midlands, England
StatusACTIVE
Company No.11758883
Category
Incorporated10 Jan 2019
Age5 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

ANACAPRI MANAGEMENT COMPANY LIMITED is an active with number 11758883. It was incorporated 5 years, 4 months, 26 days ago, on 10 January 2019. The company address is Brook House Brook House, Kingswinford, DY6 9HS, West Midlands, England.



Company Fillings

Accounts with accounts type dormant

Date: 08 May 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-23

Officer name: Ty Christopher Msyk

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-23

Officer name: Jennifer Jones

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-23

Officer name: Ian Michael King

Documents

View document PDF

Notification of a person with significant control statement

Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-23

Officer name: Teresa Fisher

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Gould

Termination date: 2021-11-23

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-23

Officer name: Mrs Balvinder Kaur Bratch-Msyk

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hovi Luxury Homes Limited

Cessation date: 2021-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Address

Type: AD01

New address: Brook House Moss Grove Kingswinford West Midlands DY6 9HS

Change date: 2021-11-23

Old address: 1 Anacapri Stourbridge Road Lower Penn Wolverhampton West Midlands WV4 5NF United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Henry Gould

Appointment date: 2021-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-18

Officer name: Miss Teresa Fisher

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-18

Officer name: Mr Robert John Cooper

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-18

Officer name: Mrs Wendy Gould

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-18

Officer name: Mrs Maxine Joanne King

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Michael King

Appointment date: 2021-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Colin Leonard Lloyd

Appointment date: 2021-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jennifer Jones

Appointment date: 2021-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ty Christopher Msyk

Appointment date: 2021-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-18

Officer name: Mrs Balvinder Kaur Bratch-Msyk

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-18

Officer name: Christopher Nigel Vincent

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-18

Officer name: Ian Richard Houghton

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-18

Officer name: David Clowes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Address

Type: AD01

Old address: 7 Nightingale Place Pendeford Business Park Wolverhampton West Midlands WV9 5HF United Kingdom

New address: 1 Anacapri Stourbridge Road Lower Penn Wolverhampton West Midlands WV4 5NF

Change date: 2021-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Incorporation company

Date: 10 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

16 FONTENOY ROAD LIMITED

ROSEBERRY NEW ROAD,GREAT MISSENDEN,HP16 0PX

Number:05635644
Status:ACTIVE
Category:Private Limited Company

BOTHECARY LTD

OLD BANK CHAMBERS,WATLINGTON,OX49 5PY

Number:11961792
Status:ACTIVE
Category:Private Limited Company

G.A. VOWLES LIMITED

OLD ASHILL HOUSE,ILMINSTER,TA19 9NE

Number:03718688
Status:ACTIVE
Category:Private Limited Company

ITV DIGITAL HOLDINGS LIMITED

2 WATERHOUSE SQUARE,LONDON,EC1N 2AE

Number:03261192
Status:ACTIVE
Category:Private Limited Company

JDL MANAGEMENT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10122625
Status:ACTIVE
Category:Private Limited Company

SET MEDICAL LIMITED

76 BEVAN AVENUE,SUNDERLAND,SR2 0JJ

Number:10024713
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