ANCHOR DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

28/03/2528 March 2025 Current accounting period extended from 2025-05-31 to 2025-10-31

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-05-01 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/01/2418 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/05/2129 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

06/05/216 May 2021 REGISTERED OFFICE CHANGED ON 06/05/2021 FROM 30 NEW ROAD BRIGHTON BN1 1BN ENGLAND

View Document

06/05/216 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER EDWARD LEWIN / 04/05/2021

View Document

06/05/216 May 2021 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER EDWARD LEWIN / 04/05/2021

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/05/1813 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 820 THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER ESSEX CO4 9YQ ENGLAND

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER EDWARD LEWIN / 12/04/2018

View Document

23/03/1823 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/01/1813 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090205570005

View Document

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090205570004

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, SECRETARY DAVID LEWIN

View Document

06/02/176 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090205570002

View Document

06/02/176 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090205570003

View Document

19/08/1619 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090205570001

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/05/1630 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED ALEXANDER EDWARD LEWIN

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 1 BREWERY HOUSE BROOK STREET WIVENHOE COLCHESTER ESSEX CO7 9DS

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

12/07/1412 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090205570001

View Document

16/05/1416 May 2014 SECRETARY APPOINTED MR DAVID ALEXANDER LEWIN

View Document

01/05/141 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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