ANIMARUM PROPERTIES LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Statement of capital following an allotment of shares on 2025-05-29

View Document

30/05/2530 May 2025 Satisfaction of charge 085061730003 in full

View Document

30/05/2530 May 2025 Satisfaction of charge 085061730005 in full

View Document

29/05/2529 May 2025 Satisfaction of charge 085061730006 in full

View Document

29/05/2529 May 2025 Registration of charge 085061730008, created on 2025-05-29

View Document

29/05/2529 May 2025 Satisfaction of charge 085061730007 in full

View Document

21/03/2521 March 2025 Accounts for a small company made up to 2024-07-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

07/05/247 May 2024 Accounts for a small company made up to 2023-07-31

View Document

20/09/2320 September 2023 Termination of appointment of Diana Henrietta Irene Mead as a secretary on 2023-09-20

View Document

20/09/2320 September 2023 Appointment of Mrs Yaima Bacallao as a director on 2023-09-20

View Document

20/09/2320 September 2023 Appointment of Mrs Yaima Bacallao as a secretary on 2023-09-20

View Document

20/09/2320 September 2023 Termination of appointment of Diana Henrietta Irene Mead as a director on 2023-09-20

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

11/04/2311 April 2023 Accounts for a small company made up to 2022-07-31

View Document

30/09/2230 September 2022 Appointment of Mr Chun Hin Lucas Tse as a director on 2022-09-28

View Document

30/09/2230 September 2022 Appointment of Mrs Diana Henrietta Irene Mead as a secretary on 2022-09-28

View Document

30/09/2230 September 2022 Appointment of Mrs Diana Henrietta Irene Mead as a director on 2022-09-28

View Document

30/09/2230 September 2022 Termination of appointment of Robin Briggs as a director on 2022-09-28

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

01/10/211 October 2021 Termination of appointment of Thomas Wylie Seaman as a director on 2021-09-30

View Document

01/10/211 October 2021 Notification of David John Charles Renton as a person with significant control on 2021-10-01

View Document

01/10/211 October 2021 Appointment of Mr David John Charles Renton as a director on 2021-10-01

View Document

01/10/211 October 2021 Cessation of Thomas Wylie Seaman as a person with significant control on 2021-09-30

View Document

06/05/156 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM
ALL SOULS COLLEGE THE HIGH STREET
OXFORD
OX1 4AL

View Document

23/01/1523 January 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

05/01/155 January 2015 PREVEXT FROM 30/04/2014 TO 31/07/2014

View Document

27/11/1427 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085061730001

View Document

13/05/1413 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

28/05/1328 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085061730001

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED ROBIN BRIGGS

View Document

26/04/1326 April 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company