ANFIELD PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/07/1217 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

27/11/1127 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/03/1114 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATRINA ELIZABETH MOULTRIE / 13/02/2010

View Document

10/03/1010 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED SECRETARY ANDONIETTA MAGOR

View Document

25/07/0825 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/08 FROM: GISTERED OFFICE CHANGED ON 27/06/2008 FROM 1 SKEATS WHARF PENNYLAND MILTON KEYNES BUCKINGHAMSHIRE MK15 8AY

View Document

20/05/0820 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD WALSH

View Document

21/02/0821 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: G OFFICE CHANGED 28/09/07 FLAT 2 46B HIGH STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 8AQ

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: G OFFICE CHANGED 17/09/07 FOXSTONE STOCKING LANE SHENINGTON OXFORDSHIRE OX15 6NF

View Document

07/09/077 September 2007 NEW SECRETARY APPOINTED

View Document

07/09/077 September 2007 SECRETARY RESIGNED

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: G OFFICE CHANGED 11/05/07 FLAT 2 46B HIGH STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 8AQ

View Document

27/02/0727 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 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