ANDERTON CORPORATION LIMITED

3rd Floor 207 Regent Street, London, W1B 3HH, England
StatusACTIVE
Company No.06377669
CategoryPrivate Limited Company
Incorporated21 Sep 2007
Age16 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

ANDERTON CORPORATION LIMITED is an active private limited company with number 06377669. It was incorporated 16 years, 9 months, 17 days ago, on 21 September 2007. The company address is 3rd Floor 207 Regent Street, London, W1B 3HH, England.



Company Fillings

Accounts with accounts type micro entity

Date: 08 Oct 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Oct 2021

Category: Address

Type: AD03

New address: 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW

Documents

View document PDF

Change sail address company with new address

Date: 11 Oct 2021

Category: Address

Type: AD02

New address: 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW

Documents

View document PDF

Change corporate director company with change date

Date: 08 Oct 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2021-09-24

Officer name: Millward Investments Limited

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-24

Officer name: Ms. Katherine Anne Hickson

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Oct 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-09-24

Officer name: Appleton Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-24

Old address: 4 the Mews Bridge Road Twickenham TW1 1RF England

New address: 3rd Floor 207 Regent Street London W1B 3HH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steanne Industries (Overseas) Limited

Termination date: 2020-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgios Amerikanos

Termination date: 2020-10-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Terthur Trading Limited

Termination date: 2020-10-23

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Appleton Secretaries Limited

Appointment date: 2020-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Katherine Anne Hickson

Appointment date: 2020-10-23

Documents

View document PDF

Appoint corporate director company with name date

Date: 29 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Millward Investments Limited

Appointment date: 2020-10-23

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Resolution

Date: 24 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2018

Action Date: 25 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tetiana Kuzmenko

Notification date: 2018-09-25

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2018

Action Date: 25 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ostroverkh Kostyantyn

Cessation date: 2018-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Change corporate director company with change date

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2018-08-17

Officer name: Steanne Industries (Overseas) Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-08-17

Officer name: Terthur Trading Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-06

Old address: Studio G3 Grove Park Studios 188 -192 Sutton Court Road London W4 3HR

New address: 4 the Mews Bridge Road Twickenham TW1 1RF

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Roger Dudley Hodgkinson

Termination date: 2018-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Georgios Amerikanos

Appointment date: 2018-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Legacy

Date: 05 Feb 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Capital

Type: SH19

Date: 2018-02-05

Capital : 3,000 GBP

Documents

View document PDF

Legacy

Date: 05 Feb 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/01/18

Documents

View document PDF

Resolution

Date: 05 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Dec 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Capital

Type: SH19

Date: 2017-12-19

Capital : 202,656 GBP

Documents

View document PDF

Legacy

Date: 19 Dec 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/11/17

Documents

View document PDF

Resolution

Date: 19 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ostroverkh Kostyantyn

Notification date: 2017-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-21

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 Jun 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-09-22

Officer name: Terthur Trading Limited

Documents

View document PDF

Change corporate director company with change date

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2014-09-22

Officer name: Steanne Industries (Overseas) Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Roger Dudley Hodgkinson

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Cunningham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Change corporate director company with change date

Date: 21 Sep 2012

Action Date: 21 Sep 2012

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2012-09-21

Officer name: Steanne Industries (Overseas) Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Sep 2011

Action Date: 21 Sep 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-09-21

Officer name: Terthur Trading Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Sep 2011

Action Date: 01 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-01

Old address: Suite 404 Albany House 324-326 Regent Street London W1B 3HH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 21 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-21

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-21

Officer name: Mr Alastair Matthew Cunningham

Documents

View document PDF

Change corporate director company with change date

Date: 21 Sep 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-09-21

Officer name: Steanne Industries (Overseas) Ltd

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Sep 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-09-21

Officer name: Terthur Trading Limited

Documents

View document PDF

Change sail address company

Date: 10 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Accounts amended with made up date

Date: 19 Feb 2010

Action Date: 30 Sep 2008

Category: Accounts

Type: AAMD

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / steanne industries (overseas) LTD / 21/09/2007

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr alastair matthew cunningham

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 06/06/08\gbp si 299996@1=299996\gbp ic 2/299998\

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Capital

Type: 123

Description: Gbp nc 1000/300000\06/06/08

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 25/03/08\gbp si 2@1=2\gbp ic 2/4\

Documents

View document PDF

Incorporation company

Date: 21 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DALZIEL 1970 LIMITED

1 DALZIEL CRESCENT,GLASGOW,G72 7UR

Number:SC502619
Status:ACTIVE
Category:Private Limited Company

ILYAS PROJECTS LTD

C/O BC&A,SOUTHSEA,PO5 1LU

Number:08917369
Status:ACTIVE
Category:Private Limited Company

LIGHTENING PRODUCTIONS LIMITED

12 WEST STREET,WARE,SG12 9EE

Number:05513429
Status:ACTIVE
Category:Private Limited Company

MARMALADE BIRMINGHAM LIMITED

16 MELSTOCK ROAD,BIRMINGHAM,B14 7ND

Number:09364467
Status:ACTIVE
Category:Private Limited Company

PALAMA PRODUCTIONS UK LIMITED

GROVEDELL HOUSE,CANVEY ISLAND,SS8 9PA

Number:11085379
Status:ACTIVE
Category:Private Limited Company

TAXIS CENTRE FIFE LTD

SPARROWHALL MAIN STREET BALCURVIE,LEVEN,KY8 5DS

Number:SC569900
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source