Download leads from Nexok and grow your business. Find out more

Aneto Properties Ltd

Documents

Total Documents43
Total Pages370

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022
31 May 2023Confirmation statement made on 19 April 2023 with no updates
16 May 2023Change of details for Mr James William Gibb as a person with significant control on 19 April 2023
16 May 2023Director's details changed for Mrs Kathryn Marie Helena Gibb on 16 May 2023
16 May 2023Change of details for Mrs Kathryn Marie Helena Gibb as a person with significant control on 19 April 2023
16 May 2023Director's details changed for Mr James William Gibb on 19 April 2023
15 May 2023Registered office address changed from Glengorrie Legh Road Knutsford Cheshire WA16 8LP England to 42 Acacia Avenue Knutsford Cheshire WA16 0AY on 15 May 2023
30 September 2022Total exemption full accounts made up to 31 December 2021
24 May 2022Confirmation statement made on 19 April 2022 with updates
29 April 2022Director's details changed for Mrs Kathryn Marie Helena Gibb on 19 April 2022
29 April 2022Change of details for Mrs Kathryn Marie Helena Gibb as a person with significant control on 19 April 2022
29 April 2022Director's details changed for Mr James William Gibb on 19 April 2022
29 April 2022Change of details for Mr James William Gibb as a person with significant control on 19 April 2022
28 December 2021Total exemption full accounts made up to 31 December 2020
17 May 2021Confirmation statement made on 19 April 2021 with updates
23 December 2020Total exemption full accounts made up to 31 December 2019
23 December 2020Satisfaction of charge 113214830006 in full
23 December 2020Registration of charge 113214830013, created on 22 December 2020
23 December 2020Registration of charge 113214830012, created on 22 December 2020
23 December 2020Satisfaction of charge 113214830005 in full
2 November 2020Satisfaction of charge 113214830009 in full
6 August 2020Registration of charge 113214830010, created on 5 August 2020
6 August 2020Registration of charge 113214830011, created on 5 August 2020
9 June 2020Satisfaction of charge 113214830004 in full
9 June 2020Registration of charge 113214830009, created on 28 May 2020
1 June 2020Registration of charge 113214830007, created on 29 May 2020
1 June 2020Registration of charge 113214830008, created on 29 May 2020
21 May 2020Confirmation statement made on 19 April 2020 with updates
15 May 2020Total exemption full accounts made up to 31 December 2018
29 April 2020Change of details for Mrs Kathryn Gibb as a person with significant control on 19 April 2020
29 April 2020Director's details changed for Mrs Kathryn Marie Helena Gibb on 19 April 2020
16 January 2020Current accounting period shortened from 30 April 2019 to 31 December 2018
27 September 2019Registration of charge 113214830006, created on 27 September 2019
27 September 2019Registration of charge 113214830005, created on 27 September 2019
24 September 2019Satisfaction of charge 113214830001 in full
24 September 2019Satisfaction of charge 113214830002 in full
17 June 2019Satisfaction of charge 113214830003 in full
30 May 2019Registration of charge 113214830004, created on 29 May 2019
28 May 2019Confirmation statement made on 19 April 2019 with no updates
22 October 2018Registration of charge 113214830003, created on 16 October 2018
8 October 2018Registration of charge 113214830002, created on 8 October 2018
8 October 2018Registration of charge 113214830001, created on 8 October 2018
20 April 2018Incorporation
Statement of capital on 2018-04-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing