ANTHER GP LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewTermination of appointment of Robert Lee Allen as a director on 2025-01-07

View Document

12/08/2512 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

10/01/2510 January 2025 Appointment of Charles Matthew Owen as a director on 2025-01-07

View Document

10/01/2510 January 2025 Appointment of Mr Rhys Edward John Thomas as a director on 2025-01-07

View Document

09/01/259 January 2025 Termination of appointment of Rhys Edward John Thomas as a director on 2025-01-07

View Document

10/12/2410 December 2024

View Document

10/12/2410 December 2024

View Document

10/12/2410 December 2024

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

12/12/2312 December 2023 Appointment of James Andrew David Hudson as a director on 2023-12-07

View Document

12/12/2312 December 2023 Termination of appointment of Hannah Naomi Milne as a director on 2023-12-07

View Document

14/11/2314 November 2023

View Document

14/11/2314 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

14/11/2314 November 2023

View Document

14/11/2314 November 2023

View Document

19/08/2319 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

28/12/2228 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

28/12/2228 December 2022

View Document

28/12/2228 December 2022

View Document

28/12/2228 December 2022

View Document

04/10/224 October 2022 Director's details changed for Mr Rhys Edward John Thomas on 2022-09-22

View Document

08/12/218 December 2021 Full accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

28/07/2128 July 2021 Appointment of Charles Nicholas Cheffings as a director on 2021-07-23

View Document

26/07/2126 July 2021 Appointment of Mr Robert Lee Allen as a director on 2021-07-22

View Document

26/07/2126 July 2021 Appointment of Mr Rhys Edward John Thomas as a director on 2021-07-22

View Document

23/07/2123 July 2021 Termination of appointment of David Robert Booth as a director on 2021-07-23

View Document

23/07/2123 July 2021 Termination of appointment of Rhys Edward John Thomas as a director on 2021-07-22

View Document

23/07/2123 July 2021 Termination of appointment of James Richard Campbell Cooksey as a director on 2021-07-22

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD CAMPBELL COOKSEY / 15/06/2018

View Document

08/12/178 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS EDWARD JOHN THOMAS / 05/06/2017

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM 16 NEW BURLINGTON PLACE LONDON W1S 2HX

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD CLARK / 05/06/2017

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD CAMPBELL COOKSEY / 05/06/2017

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT BOOTH / 05/06/2017

View Document

14/11/1614 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

04/08/164 August 2016 SAIL ADDRESS CHANGED FROM: 8 BADEN PLACE CROSBY ROW LONDON SE1 1YW UNITED KINGDOM

View Document

03/08/163 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 14/07/2016

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MR DAVID ROBERT BOOTH

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MR RHYS EDWARD JOHN THOMAS

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MR JAMES RICHARD CAMPBELL COOKSEY

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SHAW

View Document

06/11/156 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

13/08/1513 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

13/08/1513 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/08/1513 August 2015 SAIL ADDRESS CREATED

View Document

29/08/1429 August 2014 CURRSHO FROM 31/08/2015 TO 31/03/2015

View Document

06/08/146 August 2014 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