ANIMARUM PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Statement of capital following an allotment of shares on 2025-05-29 |
30/05/2530 May 2025 | Satisfaction of charge 085061730003 in full |
30/05/2530 May 2025 | Satisfaction of charge 085061730005 in full |
29/05/2529 May 2025 | Satisfaction of charge 085061730006 in full |
29/05/2529 May 2025 | Registration of charge 085061730008, created on 2025-05-29 |
29/05/2529 May 2025 | Satisfaction of charge 085061730007 in full |
21/03/2521 March 2025 | Accounts for a small company made up to 2024-07-31 |
07/03/257 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
15/05/2415 May 2024 | Confirmation statement made on 2024-04-26 with no updates |
07/05/247 May 2024 | Accounts for a small company made up to 2023-07-31 |
20/09/2320 September 2023 | Termination of appointment of Diana Henrietta Irene Mead as a secretary on 2023-09-20 |
20/09/2320 September 2023 | Appointment of Mrs Yaima Bacallao as a director on 2023-09-20 |
20/09/2320 September 2023 | Appointment of Mrs Yaima Bacallao as a secretary on 2023-09-20 |
20/09/2320 September 2023 | Termination of appointment of Diana Henrietta Irene Mead as a director on 2023-09-20 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-26 with no updates |
11/04/2311 April 2023 | Accounts for a small company made up to 2022-07-31 |
30/09/2230 September 2022 | Appointment of Mr Chun Hin Lucas Tse as a director on 2022-09-28 |
30/09/2230 September 2022 | Appointment of Mrs Diana Henrietta Irene Mead as a secretary on 2022-09-28 |
30/09/2230 September 2022 | Appointment of Mrs Diana Henrietta Irene Mead as a director on 2022-09-28 |
30/09/2230 September 2022 | Termination of appointment of Robin Briggs as a director on 2022-09-28 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-26 with no updates |
01/10/211 October 2021 | Termination of appointment of Thomas Wylie Seaman as a director on 2021-09-30 |
01/10/211 October 2021 | Notification of David John Charles Renton as a person with significant control on 2021-10-01 |
01/10/211 October 2021 | Appointment of Mr David John Charles Renton as a director on 2021-10-01 |
01/10/211 October 2021 | Cessation of Thomas Wylie Seaman as a person with significant control on 2021-09-30 |
06/05/156 May 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
06/05/156 May 2015 | REGISTERED OFFICE CHANGED ON 06/05/2015 FROM ALL SOULS COLLEGE THE HIGH STREET OXFORD OX1 4AL |
23/01/1523 January 2015 | FULL ACCOUNTS MADE UP TO 31/07/14 |
05/01/155 January 2015 | PREVEXT FROM 30/04/2014 TO 31/07/2014 |
27/11/1427 November 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085061730001 |
13/05/1413 May 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
28/05/1328 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 085061730001 |
21/05/1321 May 2013 | DIRECTOR APPOINTED ROBIN BRIGGS |
26/04/1326 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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