ANEW YOUNG PEOPLE SERVICES LIMITED - HALESOWEN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-12-20 View Report
Officers. Termination date: 2023-09-15. Officer name: Colin James Anderton. 2023-09-15 View Report
Accounts. Accounts type total exemption full. 2023-07-17 View Report
Persons with significant control. Psc name: Annette Diane Beech. Cessation date: 2023-04-26. 2023-04-28 View Report
Persons with significant control. Psc name: Keys Group Holdings Limited. Notification date: 2023-04-26. 2023-04-26 View Report
Officers. Officer name: Mr Colin James Anderton. Appointment date: 2023-04-26. 2023-04-26 View Report
Officers. Appointment date: 2023-04-26. Officer name: Mr David Manson. 2023-04-26 View Report
Persons with significant control. Cessation date: 2023-04-26. Psc name: Andrew Robert Beech. 2023-04-26 View Report
Officers. Termination date: 2023-04-26. Officer name: Annette Diane Beech. 2023-04-26 View Report
Officers. Termination date: 2023-04-26. Officer name: Andrew Robert Beech. 2023-04-26 View Report
Address. Old address: 1-5 Birch Terrace Hanley Stoke on Trent Staffordshire ST1 3JN. New address: Maybrook House Queensway Halesowen B63 4AH. Change date: 2023-04-26. 2023-04-26 View Report
Confirmation statement. Statement with no updates. 2022-12-14 View Report
Persons with significant control. Change date: 2016-12-06. Psc name: Mrs Annette Diane Beech. 2022-10-05 View Report
Persons with significant control. Change date: 2016-12-06. Psc name: Mr Andrew Robert Beech. 2022-10-05 View Report
Accounts. Accounts type total exemption full. 2022-09-22 View Report
Mortgage. Charge number: 078719260002. 2022-06-14 View Report
Confirmation statement. Statement with no updates. 2022-01-14 View Report
Accounts. Accounts type total exemption full. 2021-09-08 View Report
Accounts. Accounts type total exemption full. 2020-12-18 View Report
Confirmation statement. Statement with no updates. 2020-12-08 View Report
Accounts. Accounts type total exemption full. 2019-12-20 View Report
Confirmation statement. Statement with no updates. 2019-12-11 View Report
Confirmation statement. Statement with no updates. 2019-01-10 View Report
Accounts. Accounts type total exemption full. 2018-12-28 View Report
Accounts. Accounts type total exemption full. 2017-12-29 View Report
Confirmation statement. Statement with no updates. 2017-12-06 View Report
Mortgage. Charge number: 078719260002. Charge creation date: 2017-01-13. 2017-01-16 View Report
Mortgage. Charge number: 1. 2017-01-04 View Report
Accounts. Accounts type total exemption small. 2016-12-22 View Report
Confirmation statement. Statement with updates. 2016-12-08 View Report
Accounts. Accounts type total exemption small. 2015-12-18 View Report
Annual return. With made up date full list shareholders. 2015-12-16 View Report
Annual return. With made up date full list shareholders. 2014-12-12 View Report
Officers. Change date: 2014-12-01. Officer name: Annette Diane Beech. 2014-12-12 View Report
Officers. Officer name: Andrew Robert Beech. Change date: 2014-12-01. 2014-12-12 View Report
Accounts. Accounts type total exemption small. 2014-11-19 View Report
Annual return. With made up date full list shareholders. 2014-01-10 View Report
Accounts. Accounts type total exemption small. 2013-12-31 View Report
Annual return. With made up date full list shareholders. 2013-01-08 View Report
Accounts. Accounts type dormant. 2012-12-21 View Report
Accounts. Change account reference date company previous shortened. 2012-12-20 View Report
Capital. Capital allotment shares. 2012-06-12 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-05-02 View Report
Officers. Officer name: Annette Diane Beech. 2012-01-08 View Report
Officers. Officer name: Barry Warmisham. 2012-01-08 View Report
Officers. Officer name: Andrew Robert Beech. 2012-01-08 View Report
Incorporation. Incorporation company. 2011-12-06 View Report