ANESCO GH LIMITED

The Green Easter Park The Green Easter Park, Reading, RG7 2PQ, England
StatusACTIVE
Company No.08734485
CategoryPrivate Limited Company
Incorporated16 Oct 2013
Age10 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

ANESCO GH LIMITED is an active private limited company with number 08734485. It was incorporated 10 years, 8 months, 23 days ago, on 16 October 2013. The company address is The Green Easter Park The Green Easter Park, Reading, RG7 2PQ, England.



Company Fillings

Appoint person director company with name date

Date: 19 Apr 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oscar Federico Ballesteros Morera

Appointment date: 2024-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark George Browning

Termination date: 2024-02-01

Documents

View document PDF

Memorandum articles

Date: 28 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 07 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 07 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 30 Mar 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 30 Mar 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 30 Mar 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hildagarde Mccarville

Appointment date: 2023-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Ramsey Futyan

Termination date: 2023-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 14 Jan 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 14 Jan 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 14 Jan 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 04 May 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 04 May 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 04 May 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark George Browning

Appointment date: 2020-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Arthur Walker

Termination date: 2020-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Arthur Walker

Appointment date: 2020-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Clifford Mouatt

Termination date: 2020-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Ramsey Futyan

Appointment date: 2020-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher George Mutter

Termination date: 2020-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Frank Shine

Termination date: 2020-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 14 Jan 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19

Documents

View document PDF

Legacy

Date: 24 Dec 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19

Documents

View document PDF

Legacy

Date: 24 Dec 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 21 Dec 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18

Documents

View document PDF

Legacy

Date: 21 Dec 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Resolution

Date: 29 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Apr 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Louise Emmett

Termination date: 2017-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Frank Shine

Appointment date: 2017-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher George Mutter

Appointment date: 2017-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Resolution

Date: 23 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Catherine Louise Emmett

Appointment date: 2016-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-06

Old address: 19 Nassau Street 1st Floor London W1W 7AF

New address: The Green Easter Park Benyon Road Reading RG7 2PQ

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Clifford Mouatt

Appointment date: 2016-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Wood

Termination date: 2016-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin James Stone

Termination date: 2016-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niels Kroninger

Termination date: 2016-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin James Stone

Appointment date: 2016-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Wood

Appointment date: 2016-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Therese Amanda Karolina Sundelin

Termination date: 2016-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Robert Clifton Webster

Termination date: 2015-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2015

Action Date: 18 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-18

Old address: 34 Brook Street London W1K 5DN

New address: 19 Nassau Street 1st Floor London W1W 7AF

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2015

Action Date: 07 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-07

Capital : 2,000 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2015

Action Date: 13 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-13

Capital : 1,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2015

Action Date: 26 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-26

Capital : 700 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 16 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2014

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Niels Kroninger

Appointment date: 2014-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Therese Amanda Karolina Sundelin

Appointment date: 2014-08-13

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2014

Action Date: 09 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-09

Old address: 53 Allestree Road London SW6 6AD United Kingdom

Documents

View document PDF

Incorporation company

Date: 16 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

KAMAWHO LTD

4 MAYFIELD AVENUE,NORWICH,NR6 6SN

Number:09261128
Status:ACTIVE
Category:Private Limited Company

M RAI LIMITED

5 IVEGATE,LEEDS,LS19 7RE

Number:11760850
Status:ACTIVE
Category:Private Limited Company

NQY LTD.

5-7 THE CRESCENT,NEWQUAY,TR7 1DT

Number:10398154
Status:ACTIVE
Category:Private Limited Company

PEMBERTONS (SOUTH-EAST) LIMITED

SUITE 1 THE LIMES,DEAL,CT14 6ER

Number:04483104
Status:ACTIVE
Category:Private Limited Company

QUIGLEY MACHINE LTD

5 HORNBEAM SQUARE SOUTH,HARROGATE,HG2 8NB

Number:08540159
Status:ACTIVE
Category:Private Limited Company

S SOFTWARE LIMITED

UNIT 6 AIRE VALLEY BUSINESS CENTRE,KEIGHLEY,BD21 3BB

Number:07000476
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