ANERGREEN 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
28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Satisfaction of charge 1 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046495140003

View Document

28/09/1528 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046495140005

View Document

28/09/1528 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046495140006

View Document

28/09/1528 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046495140007

View Document

28/09/1528 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046495140002

View Document

28/09/1528 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046495140004

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM
THE GRAVEL PIT DEPOT SOTTERLEY ROAD
HULVER
BECCLES
SUFFOLK
NR34 7NQ

View Document

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

View Accounts

13/02/1313 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/02/1225 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/02/1224 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 12/09/11 STATEMENT OF CAPITAL GBP 935175

View Document

04/10/114 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/02/1124 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK KERRELL SCARBOROUGH TAYLOR / 28/01/2010

View Document

27/04/1027 April 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/01/0928 January 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

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

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED SECRETARY INTERAX ACCOUNTANCY SERVICES LIMITED

View Document

31/01/0831 January 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

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

View Document

10/02/0610 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/07/0513 July 2005 NEW SECRETARY APPOINTED

View Document

15/06/0515 June 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 SECRETARY RESIGNED

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

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

View Document

02/02/042 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/042 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/042 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

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

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 NEW SECRETARY APPOINTED

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 NEW SECRETARY APPOINTED

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 SECRETARY RESIGNED

View Document

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

View Document

28/01/0328 January 2003 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