Having been setup in 2016, Anderselite Holdings Ltd are based in Salford, it's status in the Companies House registry is set to "Active". Gilmour, Paul John, Fear, Catherine Sophie, Smith, Stephen James, Braund, Mark Andrew, Short, Brian David are listed as directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRAUND, Mark Andrew | 13 March 2017 | 25 July 2018 | 1 |
SHORT, Brian David | 16 September 2016 | 23 February 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILMOUR, Paul John | 25 July 2018 | - | 1 |
FEAR, Catherine Sophie | 30 November 2016 | 25 July 2018 | 1 |
SMITH, Stephen James | 08 August 2016 | 30 November 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 April 2020 | |
RP04AP01 - N/A | 07 February 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 01 May 2019 | |
AP01 - Appointment of director | 18 January 2019 | |
MR01 - N/A | 24 December 2018 | |
RESOLUTIONS - N/A | 24 September 2018 | |
AA01 - Change of accounting reference date | 04 September 2018 | |
RESOLUTIONS - N/A | 23 August 2018 | |
PSC07 - N/A | 13 August 2018 | |
PSC02 - N/A | 13 August 2018 | |
AD01 - Change of registered office address | 13 August 2018 | |
AP03 - Appointment of secretary | 13 August 2018 | |
MR04 - N/A | 13 August 2018 | |
MR04 - N/A | 13 August 2018 | |
MR04 - N/A | 13 August 2018 | |
RESOLUTIONS - N/A | 06 August 2018 | |
MR01 - N/A | 03 August 2018 | |
AP01 - Appointment of director | 27 July 2018 | |
TM02 - Termination of appointment of secretary | 27 July 2018 | |
TM01 - Termination of appointment of director | 27 July 2018 | |
TM01 - Termination of appointment of director | 27 July 2018 | |
TM01 - Termination of appointment of director | 27 July 2018 | |
AP01 - Appointment of director | 27 July 2018 | |
AP01 - Appointment of director | 27 July 2018 | |
SH01 - Return of Allotment of shares | 16 July 2018 | |
RESOLUTIONS - N/A | 13 July 2018 | |
AA - Annual Accounts | 08 May 2018 | |
CS01 - N/A | 18 April 2018 | |
SH01 - Return of Allotment of shares | 13 March 2018 | |
TM01 - Termination of appointment of director | 05 March 2018 | |
CS01 - N/A | 18 August 2017 | |
AP01 - Appointment of director | 24 March 2017 | |
SH01 - Return of Allotment of shares | 11 February 2017 | |
AA01 - Change of accounting reference date | 11 January 2017 | |
TM02 - Termination of appointment of secretary | 30 November 2016 | |
AP03 - Appointment of secretary | 30 November 2016 | |
MR01 - N/A | 07 October 2016 | |
SH01 - Return of Allotment of shares | 05 October 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 04 October 2016 | |
RESOLUTIONS - N/A | 29 September 2016 | |
AP01 - Appointment of director | 22 September 2016 | |
AA01 - Change of accounting reference date | 22 September 2016 | |
MR01 - N/A | 22 September 2016 | |
MR01 - N/A | 22 September 2016 | |
NEWINC - New incorporation documents | 08 August 2016 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 December 2018 | Outstanding |
N/A |
A registered charge | 01 August 2018 | Outstanding |
N/A |
A registered charge | 16 September 2016 | Fully Satisfied |
N/A |
A registered charge | 16 September 2016 | Fully Satisfied |
N/A |
A registered charge | 16 September 2016 | Fully Satisfied |
N/A |