ANTHEM MANAGEMENT LIMITED: Filings
Overview
Company Name | ANTHEM MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02072379 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for ANTHEM MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Jan 16, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Change of details for Qdime Corporate Holdings Limited as a person with significant control on Feb 02, 2024 | 2 pages | PSC05 | ||||||||||||||
Termination of appointment of Tracey Elizabeth Bridget Hartley as a director on May 14, 2024 | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed hazelvine LIMITED\certificate issued on 01/02/24 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jan 16, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||||||||||||||
Appointment of Ms Tracey Elizabeth Bridget Hartley as a director on Mar 03, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Clyde Donald Stutts as a director on Mar 03, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Nigel Francis Burnand as a director on Feb 01, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 16, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||||||
Appointment of Mr Paul Macainsh as a director on May 05, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Richard Lloyd Screen as a director on May 16, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robert George Burnand as a director on Feb 14, 2022 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Clyde Donald Stutts on Feb 21, 2022 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Paul Michael Wrights as a director on Jan 31, 2022 | 1 pages | TM01 | ||||||||||||||
Registration of charge 020723790008, created on Jan 07, 2022 | 26 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||
Registration of charge 020723790007, created on Jan 07, 2022 | 26 pages | MR01 | ||||||||||||||
Appointment of Mrs Victoria Elizabeth Quinlan as a director on Jan 04, 2022 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jan 04, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Q1 Professional Services Limited as a secretary on Oct 18, 2021 | 2 pages | AP04 | ||||||||||||||
Appointment of Mr Andrew Richard Lloyd Screen as a director on Sep 23, 2021 | 2 pages | AP01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0