31 ANGLESEA PLACE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/04/2527 April 2025 Micro company accounts made up to 2024-07-31

View Document

23/03/2523 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/04/2427 April 2024 Micro company accounts made up to 2023-07-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/04/2323 April 2023 Micro company accounts made up to 2022-07-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

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

View Accounts

08/04/228 April 2022 Micro company accounts made up to 2021-07-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

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

View Accounts

24/04/2124 April 2021 Confirmation statement made on 2021-03-19 with no updates

View Document

24/04/2124 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

24/04/2124 April 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/04/197 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/04/1829 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR RACHEL MILLER

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

14/04/1614 April 2016 19/03/16 NO MEMBER LIST

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

09/04/159 April 2015 19/03/15 NO MEMBER LIST

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/04/1422 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

08/04/148 April 2014 19/03/14 NO MEMBER LIST

View Document

15/04/1315 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

05/04/135 April 2013 19/03/13 NO MEMBER LIST

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT WRIGHT

View Document

20/10/1220 October 2012 DIRECTOR APPOINTED MS RACHEL JANE MILLER

View Document

20/04/1220 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

10/04/1210 April 2012 19/03/12 NO MEMBER LIST

View Document

15/04/1115 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

08/04/118 April 2011 19/03/11 NO MEMBER LIST

View Document

11/05/1011 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DOCTOR FIONA ELIZABETH HOLMES / 01/03/2010

View Document

15/04/1015 April 2010 19/03/10 NO MEMBER LIST

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR FIONA ELIZABETH HOLMES / 19/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER WRIGHT / 19/03/2010

View Document

03/06/093 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 ANNUAL RETURN MADE UP TO 19/03/09

View Document

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/2009 FROM 31 ANGLESEA PLACE BRISTOL BS8 2UN

View Document

28/05/0828 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

17/04/0817 April 2008 ANNUAL RETURN MADE UP TO 19/03/08

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR HELEN CHICHESTER CONSTABLE

View Document

11/06/0711 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

05/04/075 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 ANNUAL RETURN MADE UP TO 19/03/07

View Document

24/05/0624 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

13/04/0613 April 2006 ANNUAL RETURN MADE UP TO 19/03/06

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

20/04/0520 April 2005 ANNUAL RETURN MADE UP TO 19/03/05

View Document

02/06/042 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

29/03/0429 March 2004 ANNUAL RETURN MADE UP TO 19/03/04

View Document

16/06/0316 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 ANNUAL RETURN MADE UP TO 19/03/03

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

08/04/028 April 2002 ANNUAL RETURN MADE UP TO 19/03/02

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

04/04/014 April 2001 ANNUAL RETURN MADE UP TO 19/03/01

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

29/03/0029 March 2000 ANNUAL RETURN MADE UP TO 19/03/00

View Document

07/01/007 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/007 January 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 DIRECTOR RESIGNED

View Document

05/06/995 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

22/03/9922 March 1999 ANNUAL RETURN MADE UP TO 19/03/99

View Document

22/03/9922 March 1999 REGISTERED OFFICE CHANGED ON 22/03/99 FROM: C/O THE DAVID NAISH PARTNERSHIP LAWRENCE HOUSE LOWER BRISTOL ROAD BATH BA2 9ET

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

06/04/986 April 1998 ANNUAL RETURN MADE UP TO 19/02/98

View Document

06/04/986 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 SECRETARY RESIGNED

View Document

06/04/986 April 1998 REGISTERED OFFICE CHANGED ON 06/04/98

View Document

06/04/986 April 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 DIRECTOR RESIGNED

View Document

06/04/976 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

24/02/9724 February 1997 ANNUAL RETURN MADE UP TO 19/02/97

View Document

01/08/961 August 1996 REGISTERED OFFICE CHANGED ON 01/08/96 FROM: CHARTER HOUSE THE SQUARE LOWER BRISTOL ROAD BATH. BA2 3BH.

View Document

13/03/9613 March 1996 DIRECTOR RESIGNED

View Document

13/03/9613 March 1996 ANNUAL RETURN MADE UP TO 19/02/96

View Document

11/01/9611 January 1996 NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

28/03/9528 March 1995 ANNUAL RETURN MADE UP TO 19/02/95

View Document

15/11/9415 November 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

20/03/9420 March 1994 ANNUAL RETURN MADE UP TO 19/02/94

View Document

24/12/9324 December 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

11/03/9311 March 1993 ANNUAL RETURN MADE UP TO 19/02/93

View Document

02/09/922 September 1992 REGISTERED OFFICE CHANGED ON 02/09/92 FROM: 31 ANGLESEA PLACE CLIFTON BRISTOL

View Document

02/09/922 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

19/02/9219 February 1992 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