ANMA PROPERTY MANAGEMENT LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-10 View Report
Officers. Officer name: Mr Matthew Law. Change date: 2022-05-03. 2023-01-10 View Report
Persons with significant control. Psc name: Mr Matthew Law. Change date: 2022-05-03. 2023-01-10 View Report
Accounts. Accounts type total exemption full. 2022-12-13 View Report
Mortgage. Charge creation date: 2022-09-28. Charge number: 108529360003. 2022-10-06 View Report
Confirmation statement. Statement with no updates. 2022-07-12 View Report
Accounts. Accounts type total exemption full. 2022-03-31 View Report
Confirmation statement. Statement with no updates. 2021-07-08 View Report
Officers. Change date: 2021-07-08. Officer name: Mr Matthew Law. 2021-07-08 View Report
Persons with significant control. Change date: 2021-07-08. Psc name: Mr Matthew Law. 2021-07-08 View Report
Accounts. Accounts type total exemption full. 2021-03-12 View Report
Address. Old address: Second Floor 77 Kingsway London WC2B 6SR England. New address: 102 Fulham Palace Road London W6 9PL. Change date: 2021-03-11. 2021-03-11 View Report
Officers. Officer name: Mr Matthew Law. Change date: 2021-03-11. 2021-03-11 View Report
Confirmation statement. Statement with updates. 2020-07-06 View Report
Accounts. Accounts type total exemption full. 2020-03-06 View Report
Mortgage. Charge creation date: 2019-11-27. Charge number: 108529360002. 2019-12-02 View Report
Persons with significant control. Notification date: 2017-07-06. Psc name: Matthew Law. 2019-07-29 View Report
Persons with significant control. Withdrawal date: 2019-07-26. 2019-07-26 View Report
Officers. Change date: 2019-07-12. Officer name: Mr Matthew Law. 2019-07-12 View Report
Confirmation statement. Statement with updates. 2019-07-12 View Report
Address. Old address: Cariocca Business Park 2 Sawley Road Manchester M40 8BB England. New address: Second Floor 77 Kingsway London WC2B 6SR. Change date: 2019-07-11. 2019-07-11 View Report
Address. Change date: 2019-07-08. Old address: Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England. New address: Cariocca Business Park 2 Sawley Road Manchester M40 8BB. 2019-07-08 View Report
Accounts. Accounts type micro entity. 2019-04-02 View Report
Mortgage. Charge number: 108529360001. Charge creation date: 2018-10-01. 2018-10-16 View Report
Confirmation statement. Statement with no updates. 2018-07-26 View Report
Address. Old address: Penhurst House 352-356 Battersea Park Road London SW11 3BY England. Change date: 2018-01-08. New address: Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY. 2018-01-08 View Report
Incorporation. Capital: GBP 1 2017-07-06 View Report