Advanced company searchLink opens in new window

ANGLO ITALIAN PROPERTIES LIMITED

Company number 04500352

Filter by category

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)
09 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 September 2015
05 Oct 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
04 Jun 2015 CERTNM Company name changed anglo italian tile bathrooms and floors LIMITED\certificate issued on 04/06/15
  • RES15 ‐ Change company name resolution on 2015-05-15
04 Jun 2015 CONNOT Change of name notice
26 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
13 Aug 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
07 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Aug 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
08 Apr 2013 MR04 Satisfaction of charge 1 in full
03 Apr 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
20 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
09 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Jul 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
19 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Jul 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
21 Jul 2010 CH01 Director's details changed for Philip Elwell on 16 July 2010
21 Jul 2010 CH01 Director's details changed for Matthew Elwell on 16 July 2010
21 Jul 2010 CH01 Director's details changed for Marcus Elwell on 16 July 2010
12 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 4
21 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
20 Jan 2010 AD01 Registered office address changed from 2 Hollywood Lane Hollywood Birmingham West Midlands B47 5PX on 20 January 2010
16 Jul 2009 363a Return made up to 16/07/09; full list of members
06 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008