ANERGREEN PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Confirmation statement made on 2025-01-28 with no updates |
23/09/2423 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-28 with no updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
20/07/2320 July 2023 | Satisfaction of charge 1 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-28 with no updates |
09/01/239 January 2023 | Total exemption full accounts made up to 2022-03-31 |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/02/1618 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/09/1528 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 046495140003 |
28/09/1528 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 046495140005 |
28/09/1528 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 046495140006 |
28/09/1528 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 046495140007 |
28/09/1528 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 046495140002 |
28/09/1528 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 046495140004 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/01/1530 January 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/01/1431 January 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/06/1326 June 2013 | REGISTERED OFFICE CHANGED ON 26/06/2013 FROM THE GRAVEL PIT DEPOT SOTTERLEY ROAD HULVER BECCLES SUFFOLK NR34 7NQ |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/02/1313 February 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/09/1225 September 2012 | PREVEXT FROM 31/12/2011 TO 31/03/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
25/02/1225 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/02/1224 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
04/10/114 October 2011 | 12/09/11 STATEMENT OF CAPITAL GBP 935175 |
04/10/114 October 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/02/1124 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
12/01/1112 January 2011 | DISS40 (DISS40(SOAD)) |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 December 2009 |
11/01/1111 January 2011 | FIRST GAZETTE |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK KERRELL SCARBOROUGH TAYLOR / 28/01/2010 |
27/04/1027 April 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
28/01/0928 January 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | REGISTERED OFFICE CHANGED ON 23/12/08 FROM: GISTERED OFFICE CHANGED ON 23/12/2008 FROM C/O INTERAX ACCOUNTANCY SERVICES LTD 75A CHURCH STREET TEWKESBURY GLOUCESTERSHIRE GL20 5RX |
23/12/0823 December 2008 | APPOINTMENT TERMINATED SECRETARY INTERAX ACCOUNTANCY SERVICES LIMITED |
31/01/0831 January 2008 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
08/02/078 February 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
19/04/0619 April 2006 | REGISTERED OFFICE CHANGED ON 19/04/06 FROM: G OFFICE CHANGED 19/04/06 THE GRAVEL PIT DEPOT SOTTERLY ROAD HULVER BECCLES SUFFOLK NR34 7NQ |
10/02/0610 February 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
13/07/0513 July 2005 | NEW SECRETARY APPOINTED |
15/06/0515 June 2005 | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
06/06/056 June 2005 | SECRETARY RESIGNED |
04/08/044 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
02/07/042 July 2004 | REGISTERED OFFICE CHANGED ON 02/07/04 FROM: G OFFICE CHANGED 02/07/04 BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON SE1 9QR |
02/02/042 February 2004 | SECRETARY'S PARTICULARS CHANGED |
02/02/042 February 2004 | DIRECTOR'S PARTICULARS CHANGED |
02/02/042 February 2004 | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS |
10/12/0310 December 2003 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 |
16/05/0316 May 2003 | REGISTERED OFFICE CHANGED ON 16/05/03 FROM: G OFFICE CHANGED 16/05/03 CRANE & STAPLES LONGCROFT HOUSE FRETHERN ROAD WELWYN GARDEN CITY AL8 6TU |
18/04/0318 April 2003 | NEW DIRECTOR APPOINTED |
15/04/0315 April 2003 | NEW SECRETARY APPOINTED |
14/04/0314 April 2003 | NEW DIRECTOR APPOINTED |
14/04/0314 April 2003 | NEW SECRETARY APPOINTED |
01/04/031 April 2003 | DIRECTOR RESIGNED |
01/04/031 April 2003 | SECRETARY RESIGNED |
01/03/031 March 2003 | REGISTERED OFFICE CHANGED ON 01/03/03 FROM: G OFFICE CHANGED 01/03/03 6-8 UNDERWOOD STREET LONDON N1 7JQ |
28/01/0328 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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