ANDERSON PROPERTY SERVICES LIMITED

Company Documents

DateDescription
23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM
C/O CLIVE TRAMONTINI & CO
15 THE STREET, HATFIELD PEVEREL
CHELMSFORD
ESSEX
CM3 2DP

View Document

01/05/141 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

01/05/141 May 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/04/1216 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

19/12/1119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH EDWIN ANDERSON / 15/10/2009

View Document

14/04/1014 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

18/12/0918 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/04/0916 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/05/087 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 REGISTERED OFFICE CHANGED ON 07/02/00 FROM: G OFFICE CHANGED 07/02/00 BURNTWOOD HOUSE 7 SHENFIELD ROAD BRENTWOOD ESSEX CM15 8AF

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 REGISTERED OFFICE CHANGED ON 15/10/97 FROM: G OFFICE CHANGED 15/10/97 DALY HOGGETT & CO 104-106 KINGS ROAD BRENTWOOD ESSEX CM14 4EA

View Document

20/05/9720 May 1997 NEW SECRETARY APPOINTED

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 REGISTERED OFFICE CHANGED ON 06/05/97 FROM: G OFFICE CHANGED 06/05/97 372 OLD STREET LONDON EC1V 9LT

View Document

06/05/976 May 1997 SECRETARY RESIGNED

View Document

29/04/9729 April 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

11/04/9711 April 1997 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