ANTHONY HORNE LICENSING LIMITED
Company Documents
Date | Description |
---|---|
22/06/2522 June 2025 | Registered office address changed from Unit 25 the Progress Centre Charlton Place Manchester Greater Manchester M12 6HS England to 193a Ashley Road Hale Altrincham WA15 9SQ on 2025-06-22 |
11/11/2311 November 2023 | Voluntary strike-off action has been suspended |
11/11/2311 November 2023 | Voluntary strike-off action has been suspended |
03/10/233 October 2023 | First Gazette notice for voluntary strike-off |
03/10/233 October 2023 | First Gazette notice for voluntary strike-off |
21/09/2321 September 2023 | Application to strike the company off the register |
11/09/2311 September 2023 | Total exemption full accounts made up to 2023-04-30 |
08/09/238 September 2023 | Previous accounting period extended from 2023-03-31 to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
15/11/2215 November 2022 | Certificate of change of name |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-25 with updates |
16/11/2116 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/09/204 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
22/11/1922 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
21/12/1821 December 2018 | REGISTERED OFFICE CHANGED ON 21/12/2018 FROM UNIT 25 PROGRESS CENTRE CHARLTON PLACE MANCHESTER GTR MANCHESTER M12 6HS |
04/09/184 September 2018 | REGISTERED OFFICE CHANGED ON 04/09/2018 FROM BARCLAY HOUSE 35 WHITWORTH STREET WEST MANCHESTER GREATER MANCHESTER M1 5NG |
24/07/1824 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
11/08/1711 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/02/1625 February 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
24/02/1624 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH GOLDA HORNE / 22/02/2016 |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/02/1526 February 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/02/1425 February 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/02/1328 February 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
17/08/1217 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/03/129 March 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
25/08/1125 August 2011 | APPOINTMENT TERMINATED, SECRETARY CLAIRE CHRISTINA WILLIAMS |
25/08/1125 August 2011 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS |
24/05/1124 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/03/114 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
07/01/117 January 2011 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
24/09/1024 September 2010 | SECRETARY APPOINTED CLAIRE CHRISTINA WILLIAMS |
24/09/1024 September 2010 | SECRETARY APPOINTED DEBORAH GOLDA HORNE |
26/02/1026 February 2010 | 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