Advanced company searchLink opens in new window

ANGLESEA TERRACE ESTATE LTD

Company number 09431558

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)
12 Apr 2024 TM01 Termination of appointment of Rupinder Sidhu as a director on 3 April 2024
27 Mar 2024 AA Micro company accounts made up to 28 February 2024
15 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
12 Sep 2023 AD01 Registered office address changed from Fpe Management 184 Queens Road Hastings TN34 1RG England to 6 Anglesea Terrace St. Leonards-on-Sea East Sussex TN38 0QS on 12 September 2023
10 Mar 2023 AA Micro company accounts made up to 28 February 2023
21 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
14 Nov 2022 AA Micro company accounts made up to 28 February 2022
14 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
06 Sep 2021 AA Micro company accounts made up to 28 February 2021
16 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
18 Jan 2021 AA Micro company accounts made up to 28 February 2020
02 Mar 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
19 Jul 2019 AA Micro company accounts made up to 28 February 2019
11 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with updates
13 Dec 2018 TM01 Termination of appointment of Natasha Owen as a director on 10 December 2018
09 Jul 2018 AA Micro company accounts made up to 28 February 2018
22 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
22 Feb 2018 AD01 Registered office address changed from PO Box TN34 1RG 184 Queens Road 184 Queens Road Hastings Uk TN34 1RG United Kingdom to Fpe Management 184 Queens Road Hastings TN34 1RG on 22 February 2018
13 Nov 2017 AA Micro company accounts made up to 28 February 2017
10 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
12 Dec 2016 AD01 Registered office address changed from 869 High Road London London N12 8QA England to PO Box TN34 1RG 184 Queens Road 184 Queens Road Hastings Uk TN34 1RG on 12 December 2016
05 Dec 2016 AA Accounts for a dormant company made up to 28 February 2016
27 Jun 2016 AD01 Registered office address changed from The Heights 59-65 Lowlands Road Harrow HA1 3AW United Kingdom to 869 High Road London London N12 8QA on 27 June 2016
24 May 2016 DISS40 Compulsory strike-off action has been discontinued
23 May 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 4