Advanced company searchLink opens in new window

ANNANDALE DEVELOPMENTS LTD

Company number 10922913

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)
29 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with updates
10 Nov 2023 MR04 Satisfaction of charge 109229130006 in full
10 Nov 2023 MR04 Satisfaction of charge 109229130005 in full
27 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
16 Aug 2023 MR01 Registration of charge 109229130007, created on 15 August 2023
26 May 2023 AA Total exemption full accounts made up to 31 August 2022
25 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with updates
25 Oct 2022 PSC07 Cessation of Peter James Norris as a person with significant control on 10 June 2022
25 Oct 2022 PSC02 Notification of Tommy Jones Developments Ltd as a person with significant control on 10 June 2022
24 Aug 2022 MR01 Registration of charge 109229130005, created on 23 August 2022
24 Aug 2022 MR01 Registration of charge 109229130006, created on 23 August 2022
06 Jul 2022 TM01 Termination of appointment of Peter James Norris as a director on 10 June 2022
05 Jul 2022 AA Total exemption full accounts made up to 31 August 2021
25 May 2022 MR04 Satisfaction of charge 109229130003 in full
23 May 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
27 Aug 2021 AA Micro company accounts made up to 31 August 2020
13 Aug 2021 MR01 Registration of charge 109229130004, created on 10 August 2021
28 May 2021 AA01 Previous accounting period shortened from 31 August 2020 to 30 August 2020
27 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with updates
19 Oct 2020 PSC01 Notification of Thomas Hill Jones as a person with significant control on 17 September 2020
19 Oct 2020 PSC04 Change of details for Peter James Norris as a person with significant control on 17 September 2020
19 Oct 2020 CS01 Confirmation statement made on 17 August 2020 with updates
14 Oct 2020 SH01 Statement of capital following an allotment of shares on 17 September 2020
  • GBP 200
13 Oct 2020 AD01 Registered office address changed from Suite 112 Heath Place Bognor Regis West Sussex PO22 9SL to Second Floor 3 Liverpool Gardens Worthing West Sussex BN11 1TF on 13 October 2020
13 Oct 2020 AP01 Appointment of Mr Thomas Hill Jones as a director on 17 September 2020