ANSELLS PROPERTIES LIMITED

Company Documents

DateDescription
12/10/2112 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

15/07/2115 July 2021 Application to strike the company off the register

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID FORDE

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

14/12/1914 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

01/11/191 November 2019 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

01/11/191 November 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

18/10/1918 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID TANNAHILL

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR SEAN MICHAEL PATERSON

View Document

17/09/1817 September 2018 CURREXT FROM 24/08/2018 TO 31/12/2018

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

18/04/1818 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000704900026

View Document

18/04/1818 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25

View Document

28/12/1728 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/08/17

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM JUBILEE HOUSE SECOND AVENUE BURTON UPON TRENT STAFFORDSHIRE DE14 2WF

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / PUNCH TAVERNS (RH) LIMITED / 04/09/2017

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD BASHFORTH

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, SECRETARY FRANCESCA APPLEBY

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANDO

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR DAVID FORDE

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN MOORE

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR LAWSON JOHN WEMBRIDGE MOUNTSTEVENS

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR DAVID JAMES TANNAHILL

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEINEKEN UK LIMITED

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PUNCH TAVERNS (RH) LIMITED

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

28/04/1728 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/16

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

24/05/1624 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/08/15

View Document

24/07/1524 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

22/05/1522 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/14

View Document

15/10/1415 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 000704900026

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, SECRETARY CLAIRE HARRIS

View Document

08/10/148 October 2014 SECRETARY APPOINTED FRANCESCA APPLEBY

View Document

24/07/1424 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

09/05/149 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/08/13

View Document

26/07/1326 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

01/02/131 February 2013 SECRETARY APPOINTED CLAIRE LOUISE HARRIS

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, SECRETARY HELEN TYRRELL

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/12

View Document

13/07/1213 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

11/04/1211 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/11

View Document

01/08/111 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, SECRETARY CLAIRE STEWART

View Document

15/07/1115 July 2011 SECRETARY APPOINTED HELEN TYRRELL

View Document

30/06/1130 June 2011 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 29/06/2011

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP DUTTON

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/08/10

View Document

14/07/1014 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL PRESTON

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED STEPHEN PETER DANDO

View Document

16/02/1016 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/08/09

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL BASHFORTH / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID PRESTON / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DUTTON / 01/10/2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/08

View Document

14/07/0814 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR DEBORAH KEMP

View Document

02/07/082 July 2008 DIRECTOR APPOINTED EDWARD MICHAEL BASHFORTH

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/07

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/08/06

View Document

01/12/061 December 2006 NEW SECRETARY APPOINTED

View Document

01/12/061 December 2006 SECRETARY RESIGNED

View Document

20/10/0620 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/05

View Document

06/04/066 April 2006 S366A DISP HOLDING AGM 23/03/06

View Document

27/03/0627 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/051 August 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/08/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/03

View Document

14/01/0414 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/0320 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0314 August 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0326 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/08/02

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

24/01/0324 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/022 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/026 October 2002 REGISTERED OFFICE CHANGED ON 06/10/02 FROM: 107 STATION STREET BURTON ON TRENT STAFFORDSHIRE DE14 1BZ

View Document

04/10/024 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/06/0212 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/01

View Document

10/05/0210 May 2002 NEW SECRETARY APPOINTED

View Document

10/05/0210 May 2002 SECRETARY RESIGNED

View Document

08/05/028 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/028 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/08/00

View Document

18/05/0118 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0113 February 2001 AUDITOR'S RESIGNATION

View Document

21/09/0021 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0013 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0016 August 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

15/07/0015 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 21/08/99

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 RE:GUARANTOR ACCESS AG 05/10/99

View Document

21/10/9921 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9921 October 1999 ALTER MEM AND ARTS 05/10/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 FULL ACCOUNTS MADE UP TO 22/08/98

View Document

14/03/9914 March 1999 NEW DIRECTOR APPOINTED

View Document

14/03/9914 March 1999 DIRECTOR RESIGNED

View Document

20/11/9820 November 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

13/08/9813 August 1998 RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 FULL ACCOUNTS MADE UP TO 23/08/97

View Document

03/09/973 September 1997 AUDITOR'S RESIGNATION

View Document

03/09/973 September 1997 AUDITOR'S RESIGNATION

View Document

01/08/971 August 1997 RETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS

View Document

16/06/9716 June 1997 FULL ACCOUNTS MADE UP TO 17/08/96

View Document

16/08/9616 August 1996 RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS

View Document

04/06/964 June 1996 FULL ACCOUNTS MADE UP TO 19/08/95

View Document

07/12/957 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9522 August 1995 RETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS

View Document

22/08/9522 August 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/06/9514 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9528 February 1995 ACCOUNTING REF. DATE EXT FROM 01/03 TO 24/08

View Document

04/01/954 January 1995 FULL ACCOUNTS MADE UP TO 05/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/09/9415 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/9415 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/9417 August 1994 RETURN MADE UP TO 13/07/94; FULL LIST OF MEMBERS

View Document

05/01/945 January 1994 FULL ACCOUNTS MADE UP TO 06/03/93

View Document

01/12/931 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/931 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/931 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/931 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/931 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/931 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/931 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/931 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/931 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/931 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/935 August 1993 RETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS

View Document

04/06/934 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/934 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/934 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/936 January 1993 FULL ACCOUNTS MADE UP TO 07/03/92

View Document

14/08/9214 August 1992 RETURN MADE UP TO 13/07/92; FULL LIST OF MEMBERS

View Document

09/01/929 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/928 January 1992 FULL ACCOUNTS MADE UP TO 02/03/91

View Document

19/08/9119 August 1991 RETURN MADE UP TO 13/07/91; FULL LIST OF MEMBERS

View Document

07/08/917 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9124 January 1991 FULL ACCOUNTS MADE UP TO 03/03/90

View Document

06/09/906 September 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 04/03/89

View Document

18/09/8918 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/8925 August 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/8912 January 1989 FULL ACCOUNTS MADE UP TO 05/03/88

View Document

12/09/8812 September 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 FULL ACCOUNTS MADE UP TO 07/03/87

View Document

28/09/8728 September 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

13/12/8613 December 1986 FULL ACCOUNTS MADE UP TO 01/03/86

View Document

13/12/8613 December 1986 RETURN MADE UP TO 15/11/86; FULL LIST OF MEMBERS

View Document

18/09/8118 September 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/09/81

View Document

17/06/0117 June 1901 CERTIFICATE OF INCORPORATION

View Document


More Company Information