ANASTAR PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

14/04/2514 April 2025 Confirmation statement made on 2024-12-03 with no updates

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 Director's details changed for Mr Robert John Hodges on 2025-01-07

View Document

07/01/257 January 2025 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Cherrytrees Tamworth Road Coleshill Birmingham B46 2DP on 2025-01-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Compulsory strike-off action has been discontinued

View Document

21/03/2421 March 2024 Confirmation statement made on 2023-12-03 with no updates

View Document

21/03/2421 March 2024 Micro company accounts made up to 2023-03-31

View Document

21/03/2421 March 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Registered office address changed from 33 Wolverhampton Road Cannock WS11 1AP England to 61 Bridge Street Kington HR5 3DJ on 2023-11-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/08/2028 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

20/06/1820 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 29/06/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 PREVSHO FROM 29/06/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

05/03/185 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

30/08/1730 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/08/1730 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/08/1725 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046076780004

View Document

29/06/1729 June 2017 Annual accounts for year ending 29 Jun 2017

View Accounts

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM CHASE GREEN HOUSE 42 CHASE SIDE ENFIELD MIDDLESEX EN2 6NF ENGLAND

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

06/10/166 October 2016 PREVEXT FROM 31/12/2015 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR ROBERT JOHN HODGES

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR DARYN PARFITT

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM 15A EAST STREET SOUTHAMPTON SO14 3HG

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR DARYN PAUL PARFITT

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR STUART EDWARDS

View Document

08/01/158 January 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 42 CHASE SIDE ENFIELD MIDDLESEX EN2 6NF

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROSE GRIFFIN

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR STUART EDWARDS

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, SECRETARY ROSE GRIFFIN

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/12/136 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/12/1229 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 36 KELTON COURT CARPENTER ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 2JX

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, SECRETARY TEMPLEMAN SECURITIES LIMITED

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED MISS ROSE ELIZABETH GRIFFIN

View Document

13/12/1113 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET BLACKBURN

View Document

13/12/1113 December 2011 SECRETARY APPOINTED MISS ROSE ELIZABETH GRIFFIN

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN KAIL

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/01/1120 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/12/0922 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TEMPLEMAN SECURITIES LIMITED / 03/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS KAIL / 03/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET CYNTHIA BLACKBURN / 03/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/06/092 June 2009 SECRETARY APPOINTED TEMPLEMAN SECURITIES LIMITED

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED SECRETARY TEMPLEMAN CORPORATE SERVICES LIMITED

View Document

17/12/0817 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/12/0720 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

09/12/049 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/02/0427 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 NC INC ALREADY ADJUSTED 01/12/03

View Document

24/01/0424 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/05/0322 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0322 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/033 January 2003 SECRETARY RESIGNED

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 NEW SECRETARY APPOINTED

View Document

03/12/023 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information