Advanced company searchLink opens in new window

ANGLICAN LIVING LIMITED

Company number 08392249

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)
14 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
19 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
05 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 14 February 2021
04 Aug 2022 PSC04 Change of details for Mr Michael Benjamin Lopian as a person with significant control on 7 April 2020
22 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Nov 2021 MR04 Satisfaction of charge 083922490002 in full
24 Nov 2021 MR04 Satisfaction of charge 083922490003 in full
11 Nov 2021 MR01 Registration of charge 083922490004, created on 11 November 2021
11 Nov 2021 MR01 Registration of charge 083922490005, created on 11 November 2021
26 Mar 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 05/08/2022
01 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
17 Apr 2020 PSC01 Notification of Michael Lopian as a person with significant control on 7 April 2020
17 Apr 2020 PSC07 Cessation of Sarah Eve Lopian as a person with significant control on 7 April 2020
03 Apr 2020 TM01 Termination of appointment of Sarah Eve Lopian as a director on 3 April 2020
27 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Apr 2019 MR01 Registration of charge 083922490003, created on 12 April 2019
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
07 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with updates
07 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
06 Sep 2018 AD01 Registered office address changed from Maybrook House 40 Blackfriars Street Manchester M3 2EG to 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS on 6 September 2018
21 Jun 2018 CH01 Director's details changed for Mr Joseph Roberts on 20 June 2018