PAF ANGLIN DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

19/05/2219 May 2022

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Statement of capital on 2022-05-19

View Document

19/05/2219 May 2022

View Document

19/05/2219 May 2022 Resolutions

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

29/04/2229 April 2022 Appointment of Mr Edward William Mole as a director on 2022-04-29

View Document

29/04/2229 April 2022 Termination of appointment of Stephen Richards Daniels as a director on 2022-04-29

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

03/07/203 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

05/07/195 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

30/06/1830 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ANN FARR ANGLIN

View Document

29/06/1829 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/06/2018

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 20/06/2017

View Document

09/06/179 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON FORBES CLEMENTS / 06/02/2017

View Document

06/06/166 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

06/06/166 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

06/06/156 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

20/05/1520 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

05/09/145 September 2014 CHANGE CORPORATE AS SECRETARY

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

29/05/1429 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM ALPHA REAL PROPERTY INVESTMENT ADVISERS LLP 2ND FLOOR 7-9 SWALLOW STREET LONDON W1B 4DE UNITED KINGDOM

View Document

04/06/134 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR GORDON FORBES CLEMENTS

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID AGNEW

View Document

08/02/138 February 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

11/05/1211 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

11/01/1211 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 05/05/2011

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT RICKMAN

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MR ROBERT JAMES RICKMAN

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED MR DAVID RICHARD CHARLES AGNEW

View Document

25/11/1125 November 2011 TERMINATE DIR APPOINTMENT

View Document

22/09/1122 September 2011 REGISTERED OFFICE CHANGED ON 22/09/2011 FROM 7-9 SWALLOW STREET LONDON W1B 4DE

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 10 CROWN PLACE LONDON EC2A 4FT UNITED KINGDOM

View Document

05/05/115 May 2011 CURREXT FROM 31/05/2012 TO 30/09/2012

View Document

05/05/115 May 2011 05/05/11 STATEMENT OF CAPITAL GBP 25000

View Document

05/05/115 May 2011 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