ANACUT DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Appointment of Mrs Emma-Jane Holmes as a secretary on 2025-04-23

View Document

28/04/2528 April 2025 Termination of appointment of Derek Edward Neal as a secretary on 2025-04-23

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

16/12/2416 December 2024 Change of details for St Martin Holdings Limited as a person with significant control on 2024-12-16

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

01/02/241 February 2024 Director's details changed for Mr Russell Harrison on 2024-01-05

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

20/12/2320 December 2023 Second filing for the notification of St Marin Holdings Limited as a person with significant control

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/07/234 July 2023 Director's details changed for Mr Russell Harrison on 2023-07-04

View Document

04/07/234 July 2023 Secretary's details changed for Mr Derek Edward Neal on 2023-07-04

View Document

04/07/234 July 2023 Director's details changed for Mrs Emma-Jane Holmes on 2023-07-04

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

21/01/2121 January 2021 Notification of St Martin Holdings Limited as a person with significant control on 2020-02-21

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/03/2016 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

20/01/2020 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007242900035

View Document

20/01/2020 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007242900036

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM STONEYTHORPE HALL SOUTHAM SOUTHAM WARWICKSHIRE CV47 2DL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

15/11/1715 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 007242900036

View Document

15/11/1715 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 007242900035

View Document

17/10/1717 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28

View Document

17/10/1717 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32

View Document

17/10/1717 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30

View Document

17/10/1717 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29

View Document

17/10/1717 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34

View Document

17/10/1717 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/07/1712 July 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 28

View Document

29/06/1729 June 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 30

View Document

29/06/1729 June 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 29

View Document

29/06/1729 June 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 34

View Document

29/06/1729 June 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 32

View Document

29/06/1729 June 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 33

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/02/168 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31

View Document

04/02/164 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/02/154 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

31/01/1431 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

02/04/132 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

05/02/135 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

21/03/1221 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

03/02/123 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM MILLERS BARN MILL LANE, SANDFORD ST. MARTIN CHIPPING NORTON OXFORDSHIRE OX7 7AQ

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL HARRISON / 16/01/2012

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MS EMMA-JANE KNIGHT

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

08/02/118 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

05/02/105 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

01/04/091 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

11/02/0911 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/07/0822 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23

View Document

22/07/0822 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24

View Document

22/07/0822 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26

View Document

22/07/0822 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/07/0822 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25

View Document

22/07/0822 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27

View Document

22/07/0822 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

22/07/0822 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

23/05/0823 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34

View Document

27/03/0827 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

12/02/0812 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0812 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0812 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0812 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0812 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/084 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0728 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0513 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0513 September 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05

View Document

11/08/0511 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/052 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0519 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/058 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

29/05/0429 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0410 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0410 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0410 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/045 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/01/0122 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/09/0018 September 2000 AUDITOR'S RESIGNATION

View Document

03/08/003 August 2000 AUDITOR'S RESIGNATION

View Document

15/06/0015 June 2000 REGISTERED OFFICE CHANGED ON 15/06/00 FROM: 195 BANBURY ROAD OXFORD OX2 7AR

View Document

07/02/007 February 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/10/9925 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 DIRECTOR RESIGNED

View Document

18/03/9918 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/993 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/993 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

20/02/9920 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/9920 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/9920 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/9920 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/9919 February 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 26/01/99

View Document

19/02/9919 February 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 27/01/99

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 REGISTERED OFFICE CHANGED ON 09/02/99 FROM: HARCOURT HOUSE HARCOURT HILL OXFORD OX2 9AS

View Document

06/02/996 February 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/01/9919 January 1999 RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/01/9821 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS

View Document

10/04/9610 April 1996 ALTER MEM AND ARTS 02/04/96

View Document

02/03/962 March 1996 ALTER MEM AND ARTS 22/02/96

View Document

15/01/9615 January 1996 RETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

07/07/957 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/01/9515 January 1995 RETURN MADE UP TO 17/01/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

25/01/9425 January 1994 RETURN MADE UP TO 17/01/94; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/01/9319 January 1993 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 17/01/93; FULL LIST OF MEMBERS

View Document

18/09/9218 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/927 February 1992 RETURN MADE UP TO 17/01/92; NO CHANGE OF MEMBERS

View Document

07/02/927 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

08/05/918 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/917 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

07/02/917 February 1991 RETURN MADE UP TO 17/01/91; NO CHANGE OF MEMBERS

View Document

26/01/9026 January 1990 RETURN MADE UP TO 15/01/90; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

18/01/9018 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/898 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

08/02/898 February 1989 RETURN MADE UP TO 26/01/89; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/02/8829 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

29/02/8829 February 1988 RETURN MADE UP TO 11/02/88; FULL LIST OF MEMBERS

View Document

03/07/873 July 1987 ALTER MEM AND ARTS 020487

View Document

03/07/873 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/8728 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/8719 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

19/01/8719 January 1987 RETURN MADE UP TO 15/01/87; FULL LIST OF MEMBERS

View Document

17/05/6217 May 1962 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