- Company Overview for ANNINGTON PROPERTY LIMITED (03232852)
- Filing history for ANNINGTON PROPERTY LIMITED (03232852)
- People for ANNINGTON PROPERTY LIMITED (03232852)
- Charges for ANNINGTON PROPERTY LIMITED (03232852)
- More for ANNINGTON PROPERTY LIMITED (03232852)
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
|
|
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
|
|
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
|
|
23 Dec 2013 | AA | Accounts made up to 31 March 2013 | |
04 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
|
|
09 Apr 2013 | MISC | Minutes of meeting | |
06 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
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 |