Advanced company searchLink opens in new window

C. ANSELL & SONS DEVELOPMENTS LTD

Company number 09889551

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)
21 Dec 2023 AA Micro company accounts made up to 31 December 2022
24 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
20 Jul 2023 MR01 Registration of charge 098895510006, created on 4 July 2023
30 Dec 2022 PSC04 Change of details for Mr Richard David Ansell as a person with significant control on 19 December 2022
30 Dec 2022 PSC04 Change of details for Mrs Suzanne Ansell as a person with significant control on 19 December 2022
30 Dec 2022 AD01 Registered office address changed from C/O a4C, Unit 18 & 19 Dean House Farm Church Lane Newdigate Surrey RH5 5DL England to 85 Great Portland Street London W1W 7LT on 30 December 2022
30 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
22 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with updates
16 Feb 2022 AA Total exemption full accounts made up to 31 December 2020
25 Oct 2021 AD01 Registered office address changed from C/O a4C, Unit 18 & 19 Dean House Farm Church Lane Newdigate Surrey RH5 5DL England to C/O a4C, Unit 18 & 19 Dean House Farm Church Lane Newdigate Surrey RH5 5DL on 25 October 2021
25 Oct 2021 AD01 Registered office address changed from Shiremark Horsham Road Capel Surrey RH5 5JP England to C/O a4C, Unit 18 & 19 Dean House Farm Church Lane Newdigate Surrey RH5 5DL on 25 October 2021
14 Oct 2021 CS01 Confirmation statement made on 26 August 2021 with updates
14 Oct 2021 AD01 Registered office address changed from 4 the Courtyard Holmsted Farm Staplefield Road Haywards Heath RH17 5JF United Kingdom to Shiremark Horsham Road Capel Surrey RH5 5JP on 14 October 2021
21 Jul 2021 MR01 Registration of charge 098895510005, created on 6 July 2021
07 Apr 2021 AD01 Registered office address changed from 44 Springfield Road Horsham West Sussex RH12 2PD England to 4 the Courtyard Holmsted Farm Staplefield Road Haywards Heath RH17 5JF on 7 April 2021
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
03 Sep 2020 RM02 Notice of ceasing to act as receiver or manager
26 Aug 2020 CS01 Confirmation statement made on 26 August 2020 with updates
15 Aug 2020 MR04 Satisfaction of charge 098895510003 in full
07 Aug 2020 MR01 Registration of charge 098895510004, created on 6 August 2020
17 Jun 2020 RM01 Appointment of receiver or manager
27 Feb 2020 AA Total exemption full accounts made up to 31 December 2018
27 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with updates
14 Aug 2019 REC2 Receiver's abstract of receipts and payments to 6 June 2019
23 Jul 2019 RM02 Notice of ceasing to act as receiver or manager