Advanced company searchLink opens in new window

ANGLO SCOTTISH PROPERTIES LIMITED

Company number 02168125

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Feb 2024 CS01 Confirmation statement made on 28 February 2024 with no updates
08 Nov 2023 AA Total exemption full accounts made up to 24 March 2023
16 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2023 MA Memorandum and Articles of Association
13 Oct 2023 SH10 Particulars of variation of rights attached to shares
02 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
02 Dec 2022 AA Full accounts made up to 24 March 2022
30 Jun 2022 PSC07 Cessation of Philippa Mintz as a person with significant control on 20 May 2020
30 Jun 2022 PSC01 Notification of Joshua David Mintz as a person with significant control on 20 May 2020
30 Jun 2022 PSC01 Notification of Samuel Louis Mintz as a person with significant control on 20 May 2020
09 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with updates
31 Jan 2022 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
31 Jan 2022 MAR Re-registration of Memorandum and Articles
31 Jan 2022 CERT10 Certificate of re-registration from Public Limited Company to Private
31 Jan 2022 RR02 Re-registration from a public company to a private limited company
29 Sep 2021 AA Full accounts made up to 24 March 2021
21 Apr 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Apr 2021 SH08 Change of share class name or designation
06 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with updates
03 Feb 2021 CH01 Director's details changed for Mr Joshua David Mintz on 2 June 2020
03 Feb 2021 CH01 Director's details changed for Mr Samuel Louis Mintz on 15 August 2019
15 Dec 2020 AA Group of companies' accounts made up to 24 March 2020
03 Jun 2020 PSC07 Cessation of Richard Bruce Mintz Obe as a person with significant control on 13 March 2020
30 Mar 2020 TM01 Termination of appointment of Richard Bruce Mintz Obe as a director on 13 March 2020
28 Feb 2020 CS01 Confirmation statement made on 28 February 2020 with updates