- Company Overview for ANDERTON PROPERTIES LIMITED (09994797)
- Filing history for ANDERTON PROPERTIES LIMITED (09994797)
- People for ANDERTON PROPERTIES LIMITED (09994797)
- Charges for ANDERTON PROPERTIES LIMITED (09994797)
- More for ANDERTON PROPERTIES LIMITED (09994797)
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) |
---|---|---|---|
27 Dec 2023 | RP04CS01 | Second filing of Confirmation Statement dated 17 December 2023 | |
18 Dec 2023 | CS01 |
Confirmation statement made on 17 December 2023 with updates
|
|
26 May 2023 | AA | Micro company accounts made up to 5 April 2023 | |
02 May 2023 | RP04CS01 | Second filing of Confirmation Statement dated 17 December 2022 | |
26 Apr 2023 | TM01 | Termination of appointment of David Edward Carpenter as a director on 19 January 2023 | |
26 Apr 2023 | PSC07 | Cessation of David Edward Carpenter as a person with significant control on 19 January 2023 | |
17 Dec 2022 | CS01 |
Confirmation statement made on 17 December 2022 with no updates
|
|
26 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
28 Sep 2022 | AD01 | Registered office address changed from 39 Sackville Road Hove East Sussex BN3 3WD United Kingdom to 91 Southwick Street Southwick Brighton BN42 4TL on 28 September 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
18 Dec 2021 | AA | Micro company accounts made up to 5 April 2021 | |
10 Apr 2021 | AP01 | Appointment of Mr David Edward Carpenter as a director on 9 April 2021 | |
10 Feb 2021 | MR01 | Registration of charge 099947970004, created on 5 February 2021 | |
10 Feb 2021 | MR01 | Registration of charge 099947970005, created on 5 February 2021 | |
29 Jan 2021 | MR04 | Satisfaction of charge 099947970002 in full | |
29 Jan 2021 | MR04 | Satisfaction of charge 099947970003 in full | |
29 Jan 2021 | MR04 | Satisfaction of charge 099947970001 in full | |
05 Jan 2021 | PSC04 | Change of details for Mr David Edward Carpenter as a person with significant control on 5 January 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
29 Dec 2020 | AA | Micro company accounts made up to 5 April 2020 | |
05 Dec 2020 | PSC01 | Notification of Nichola Jayne Bainbridge as a person with significant control on 1 December 2020 | |
04 Jun 2020 | TM01 | Termination of appointment of David Edward Carpenter as a director on 4 June 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with updates | |
23 Dec 2019 | AA | Micro company accounts made up to 5 April 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with updates |