Advanced company searchLink opens in new window

ANDERBY PROPERTIES LIMITED

Company number 05140436

Filter by category

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)
09 Jan 2024 AA Unaudited abridged accounts made up to 31 May 2023
31 May 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
23 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
15 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
25 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
08 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
14 May 2021 AA Unaudited abridged accounts made up to 31 May 2020
09 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
04 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
28 May 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
18 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
29 May 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
06 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
31 Jan 2017 TM01 Termination of appointment of Sylwia Polak as a director on 5 December 2016
11 Jul 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
23 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
26 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
25 Sep 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
24 Sep 2015 AD01 Registered office address changed from 73 Market Street Stalybridge Cheshire SK15 2AA to 8 Eastway Sale Cheshire M33 4DX on 24 September 2015
22 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
10 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013