ANCOATS GARDENS LTD

Company Documents

DateDescription
12/05/2512 May 2025

View Document

12/05/2512 May 2025

View Document

12/05/2512 May 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

12/05/2512 May 2025

View Document

08/05/258 May 2025 Change of details for Beech Holdings Investments Limited as a person with significant control on 2025-03-24

View Document

08/05/258 May 2025 Appointment of Mr Asif Ausaf Abbas as a director on 2025-04-30

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

29/01/2529 January 2025 Termination of appointment of Rofi Miah Ihsan as a director on 2025-01-24

View Document

03/06/243 June 2024 Termination of appointment of Stephen Jonathan Beech as a director on 2024-05-20

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

19/05/2319 May 2023 Certificate of change of name

View Document

18/05/2318 May 2023 Current accounting period extended from 2023-07-31 to 2023-12-31

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

13/04/2313 April 2023 Appointment of Mr Rofi Miah Ihsan as a director on 2023-04-01

View Document

12/04/2312 April 2023 Termination of appointment of Abdulaziz Bin Abdul Hameed Albassam as a director on 2023-04-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/10/2115 October 2021 Previous accounting period extended from 2021-07-30 to 2021-07-31

View Document

08/08/218 August 2021 Accounts for a small company made up to 2020-07-30

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/03/2026 March 2020 DIRECTOR APPOINTED MR MICHAEL EDWARD HALL

View Document

20/03/2020 March 2020 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KELLY

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR JAMES DECLAN MCKELVEY

View Document

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR MICHAEL JOSEPH KELLY

View Document

07/02/197 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 01/12/18 STATEMENT OF CAPITAL GBP 101

View Document

19/12/1819 December 2018 ADOPT ARTICLES 01/12/2018

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

01/06/181 June 2018 PREVSHO FROM 31/12/2018 TO 31/03/2018

View Document

23/04/1823 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/09/178 September 2017 CURREXT FROM 31/03/2017 TO 31/12/2017

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

10/07/1710 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103180130002

View Document

06/07/176 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103180130001

View Document

27/06/1727 June 2017 PREVSHO FROM 31/08/2017 TO 31/03/2017

View Document

08/08/168 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information