ANCHORED PROPERTY VENTURES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewMicro company accounts made up to 2024-10-31

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

28/04/2528 April 2025 Change of details for Mrs Narda-Gaye Collins as a person with significant control on 2025-04-28

View Document

28/04/2528 April 2025 Registered office address changed from 3 the Broadway High Street Tonbridge Kent TN11 0BZ England to 124 City Road London EC1V 2NX on 2025-04-28

View Document

20/03/2520 March 2025 Registered office address changed from 124 City Road London EC1V 2NX England to 3 the Broadway High Street Tonbridge Kent TN11 0BZ on 2025-03-20

View Document

20/03/2520 March 2025 Change of details for Mrs Narda-Gaye Collins as a person with significant control on 2025-03-20

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

13/09/2413 September 2024 Registration of charge 110265950002, created on 2024-09-13

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

02/06/242 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

04/07/234 July 2023 Amended total exemption full accounts made up to 2019-10-31

View Document

04/07/234 July 2023 Amended total exemption full accounts made up to 2020-10-31

View Document

04/07/234 July 2023 Amended total exemption full accounts made up to 2021-10-31

View Document

22/05/2322 May 2023 Registered office address changed from 18 Chiltern Gardens Bromley BR2 0PT United Kingdom to 124 City Road London EC1V 2NX on 2023-05-22

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/12/217 December 2021 Director's details changed for Mrs Narda-Gaye Williams on 2021-09-30

View Document

07/12/217 December 2021 Notification of Narda-Gaye Collins as a person with significant control on 2017-12-13

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

20/07/2120 July 2021 Cessation of Claude Collins as a person with significant control on 2021-07-10

View Document

16/07/2116 July 2021 Termination of appointment of Claude Collins as a director on 2021-07-10

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/08/1927 August 2019 31/10/18 UNAUDITED ABRIDGED

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 56 HAZELWOOD HOUSE EVELYN STREET LONDON SE8 5RP UNITED KINGDOM

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

23/10/1723 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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