ANFIELD PROPERTY HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/08/2518 August 2025 | Confirmation statement made on 2025-08-02 with no updates |
| 18/03/2518 March 2025 | Satisfaction of charge 118397450001 in full |
| 27/02/2527 February 2025 | Micro company accounts made up to 2024-02-29 |
| 06/02/256 February 2025 | Registration of charge 118397450002, created on 2025-02-04 |
| 06/02/256 February 2025 | Registration of charge 118397450003, created on 2025-02-04 |
| 27/08/2427 August 2024 | Confirmation statement made on 2024-08-02 with no updates |
| 27/03/2427 March 2024 | Cessation of Mohd Farizhizma Manap as a person with significant control on 2023-08-02 |
| 07/03/247 March 2024 | Registered office address changed from 69 High Street Southgate London N14 6LD to 115 Anfield Road 115 Anfield Road L4 0TL London L4 0TL on 2024-03-07 |
| 07/03/247 March 2024 | Registered office address changed from 115 Anfield Road 115 Anfield Road L4 0TL London L4 0TL England to 115 Anfield Road Liverpool L4 0TL on 2024-03-07 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 02/08/232 August 2023 | Confirmation statement made on 2023-08-02 with updates |
| 04/04/234 April 2023 | Confirmation statement made on 2023-03-30 with no updates |
| 04/05/224 May 2022 | Confirmation statement made on 2022-03-30 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 17/02/2117 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
| 18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
| 10/03/2010 March 2020 | REGISTERED OFFICE CHANGED ON 10/03/2020 FROM APARTMENT 604 7 GRAYSON STREET THE CARGO BUILDING LIVERPOOL MERSEYSIDE L1 8AF UNITED KINGDOM |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 26/06/1926 June 2019 | PSC'S CHANGE OF PARTICULARS / MR RODRIGO CAMPILLO / 26/06/2019 |
| 26/06/1926 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODRIGO CAMPILLO / 26/06/2019 |
| 01/04/191 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118397450001 |
| 26/02/1926 February 2019 | REGISTERED OFFICE CHANGED ON 26/02/2019 FROM HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL MERSEYSIDE L1 3DN UNITED KINGDOM |
| 21/02/1921 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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