Advanced company searchLink opens in new window

ANNINGTON PROPERTY LIMITED

Company number 03232852

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jul 2020 CH01 Director's details changed for Mr James Christian Hopkins on 1 January 2020
12 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
30 Sep 2019 AA Full accounts made up to 31 March 2019
06 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
03 Oct 2018 AA Full accounts made up to 31 March 2018
05 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with updates
29 Dec 2017 AA Full accounts made up to 31 March 2017
31 Jul 2017 MR04 Satisfaction of charge 2 in full
31 Jul 2017 MR04 Satisfaction of charge 4 in full
25 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
05 Oct 2016 AA Full accounts made up to 31 March 2016
25 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
08 Oct 2015 AA Full accounts made up to 31 March 2015
31 Jul 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
23 Dec 2014 AA Full accounts made up to 31 March 2014
12 Nov 2014 AP03 Appointment of Andrew Peter Chadd as a secretary on 13 October 2014
03 Nov 2014 TM02 Termination of appointment of Rachel Ann Luft as a secretary on 13 October 2014
01 Aug 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
23 Dec 2013 AA Accounts made up to 31 March 2013
04 Sep 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 21/08/2013
16 Aug 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
09 Apr 2013 MISC Minutes of meeting
06 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to trans amernities to the management 27/02/2013
25 Jan 2013 TM01 Termination of appointment of Barry Chambers as a director
25 Jan 2013 AP03 Appointment of Rachel Ann Luft as a secretary