ANDERTON 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
05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

27/01/2527 January 2025 Notification of James Christopher Porter as a person with significant control on 2025-01-27

View Document

27/01/2527 January 2025 Cessation of Nichola Jayne Bainbridge as a person with significant control on 2025-01-27

View Document

27/01/2527 January 2025 Notification of Steven John Porter as a person with significant control on 2025-01-27

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-17 with updates

View Document

20/08/2420 August 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

27/12/2327 December 2023 Second filing of Confirmation Statement dated 2023-12-17

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-17 with updates

View Document

26/05/2326 May 2023 Micro company accounts made up to 2023-04-05

View Document

02/05/232 May 2023 Second filing of Confirmation Statement dated 2022-12-17

View Document

26/04/2326 April 2023 Cessation of David Edward Carpenter as a person with significant control on 2023-01-19

View Document

26/04/2326 April 2023 Termination of appointment of David Edward Carpenter as a director on 2023-01-19

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

17/12/2217 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-04-05

View Document

28/09/2228 September 2022 Registered office address changed from 39 Sackville Road Hove East Sussex BN3 3WD United Kingdom to 91 Southwick Street Southwick Brighton BN42 4TL on 2022-09-28

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

18/12/2118 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/12/205 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLA JAYNE BAINBRIDGE

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID CARPENTER

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MISS NICHOLA JAYNE BAINBRIDGE

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

20/04/1820 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099947970002

View Document

20/04/1820 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099947970003

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

09/03/189 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099947970001

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

05/06/175 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

05/06/175 June 2017 CURREXT FROM 28/02/2018 TO 05/04/2018

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/02/1711 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

09/02/169 February 2016 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