ANDERTON CORPORATION LIMITED
Status | ACTIVE |
Company No. | 06377669 |
Category | Private Limited Company |
Incorporated | 21 Sep 2007 |
Age | 16 years, 9 months, 17 days |
Jurisdiction | England 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
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
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
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
Gazette filings brought up to date
Date: 14 Jan 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 24 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 05 Feb 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 05 Feb 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 19/01/18
Documents
Resolution
Date: 05 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Dec 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 19 Dec 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 15/11/17
Documents
Resolution
Date: 19 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Notification of a person with significant control statement
Date: 28 Jun 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 21 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alastair Cunningham
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/09; full list of members
Documents
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
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/08; full list of members
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / steanne industries (overseas) LTD / 21/09/2007
Documents
Legacy
Date: 16 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed mr alastair matthew cunningham
Documents
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
Legacy
Date: 11 Jun 2008
Category: Capital
Type: 123
Description: Gbp nc 1000/300000\06/06/08
Documents
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
Some Companies
1 DALZIEL CRESCENT,GLASGOW,G72 7UR
Number: | SC502619 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
16 MELSTOCK ROAD,BIRMINGHAM,B14 7ND
Number: | 09364467 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROVEDELL HOUSE,CANVEY ISLAND,SS8 9PA
Number: | 11085379 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPARROWHALL MAIN STREET BALCURVIE,LEVEN,KY8 5DS
Number: | SC569900 |
Status: | ACTIVE |
Category: | Private Limited Company |