ANNINGTON PROPERTY LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-05-30 with updates

View Document

07/04/257 April 2025 Termination of appointment of David Tudor-Morgan as a director on 2025-03-25

View Document

14/01/2514 January 2025 Cessation of Annington Funding Plc as a person with significant control on 2025-01-09

View Document

14/01/2514 January 2025 Statement of capital on 2025-01-09

View Document

06/01/256 January 2025 Statement of capital on 2025-01-06

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025 Resolutions

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

20/11/2320 November 2023 Change of details for a person with significant control

View Document

17/11/2317 November 2023 Registered office address changed from 1 James Street London W1U 1DR to Hays Lane House 1 Hays Lane London SE1 2HB on 2023-11-17

View Document

23/09/2323 September 2023 Full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

04/05/234 May 2023 Appointment of David Tudor-Morgan as a director on 2023-05-02

View Document

31/03/2331 March 2023 Termination of appointment of Sally Elizabeth Parsons as a director on 2023-03-31

View Document

27/09/2227 September 2022 Full accounts made up to 2022-03-31

View Document

25/10/2125 October 2021 Memorandum and Articles of Association

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021 Resolutions

View Document

24/10/2124 October 2021 Memorandum and Articles of Association

View Document

03/10/213 October 2021 Full accounts made up to 2021-03-31

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTIAN HOPKINS / 01/01/2020

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/07/1731 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/07/1731 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

25/05/1625 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

31/07/1531 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

23/12/1423 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/11/1412 November 2014 SECRETARY APPOINTED ANDREW PETER CHADD

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, SECRETARY RACHEL LUFT

View Document

01/08/141 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/09/134 September 2013 COMPANY BUSINESS 21/08/2013

View Document

16/08/1316 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

09/04/139 April 2013 MINUTES OF MEETING

View Document

06/03/136 March 2013 AUTH TO TRANS AMERNITIES TO THE MANAGEMENT 27/02/2013

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, SECRETARY BARRY CHAMBERS

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY CHAMBERS

View Document

25/01/1325 January 2013 SECRETARY APPOINTED RACHEL ANN LUFT

View Document

04/01/134 January 2013 MINUTES 01/11/12

View Document

14/12/1214 December 2012 SOLVENCY STATEMENT DATED 14/12/12

View Document

14/12/1214 December 2012 14/12/12 STATEMENT OF CAPITAL GBP 1.00

View Document

14/12/1214 December 2012 REDUCE ISSUED CAPITAL 14/12/2012

View Document

14/12/1214 December 2012 STATEMENT BY DIRECTORS

View Document

23/08/1223 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

13/08/1213 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED MR ANDREW PETER CHADD

View Document

11/04/1211 April 2012 28/03/12 STATEMENT OF CAPITAL GBP 1000000001

View Document

10/04/1210 April 2012 ADOPT ARTICLES 21/03/2012

View Document

04/11/114 November 2011 THE SALE OF THE LAST HOUSE 20/10/2011

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTIAN HOPKINS / 01/09/2011

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/08/1117 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/08/1017 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ELIZABETH PARSONS / 29/07/2010

View Document

13/08/1013 August 2010 ESTATE HANED OVER TO RESIDENTIAL CONTROL 01/08/2010

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTIAN HOPKINS / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ELIZABETH PARSONS / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER VAUGHAN / 01/10/2009

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHAMBERS / 01/10/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / BARRY CHAMBERS / 01/10/2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 COMPANY BUSINESS 14/04/2009

View Document

08/04/098 April 2009 MINUTES OF MEETING 30/03/09

View Document

12/02/0912 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

21/01/0921 January 2009 MINUTES OF MEETING

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/07/0830 July 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

09/04/059 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0423 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/02/0416 February 2004 S366A DISP HOLDING AGM 29/01/04

View Document

12/12/0312 December 2003 AUDITOR'S RESIGNATION

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/09/031 September 2003 REGISTERED OFFICE CHANGED ON 01/09/03 FROM: WINDSOR HOUSE 9TH FLOOR 50 VICTORIA STREET LONDON SW1H 0NW

View Document

15/08/0315 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 AUDITOR'S RESIGNATION

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/12/0111 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/015 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 SECRETARY RESIGNED

View Document

11/12/0011 December 2000 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 NEW SECRETARY APPOINTED

View Document

19/10/0019 October 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 DIRECTOR RESIGNED

View Document

13/09/0013 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/12/996 December 1999 REGISTERED OFFICE CHANGED ON 06/12/99 FROM: COLECHURCH HOUSE LONDON BRIDGE WALK LONDON SE1 2SX

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/09/9922 September 1999 S386 DIS APP AUDS 30/12/98

View Document

22/09/9922 September 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 S366A DISP HOLDING AGM 30/12/98

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/9813 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/9813 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/9717 October 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

10/10/9710 October 1997 DIRECTOR RESIGNED

View Document

10/10/9710 October 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 RETURN MADE UP TO 29/07/97; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 SECRETARY RESIGNED

View Document

04/09/974 September 1997 NEW SECRETARY APPOINTED

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 NEW SECRETARY APPOINTED

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/9718 February 1997 DIRECTOR RESIGNED

View Document

03/02/973 February 1997 DIRECTOR RESIGNED

View Document

03/02/973 February 1997 DIRECTOR RESIGNED

View Document

21/11/9621 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9621 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9621 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9621 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9621 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/965 November 1996 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/10/96

View Document

03/11/963 November 1996 REGISTERED OFFICE CHANGED ON 03/11/96 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 REGISTERED OFFICE CHANGED ON 14/08/96 FROM: 65 FLEET STREET (REF:IF/MCM/KS4) LONDON EC4Y 1HS

View Document

29/07/9629 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company