ANGLESEY DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/04/249 April 2024 Registration of charge 112482750007, created on 2024-03-26

View Document

09/04/249 April 2024 Registration of charge 112482750008, created on 2024-03-26

View Document

02/04/242 April 2024 Director's details changed for Ms Emma Elizabeth Scott on 2022-04-21

View Document

05/03/245 March 2024 Satisfaction of charge 112482750001 in full

View Document

05/03/245 March 2024 Satisfaction of charge 112482750004 in full

View Document

05/03/245 March 2024 Satisfaction of charge 112482750003 in full

View Document

05/03/245 March 2024 Satisfaction of charge 112482750002 in full

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/07/2331 July 2023 Registered office address changed to PO Box 4385, 11248275 - Companies House Default Address, Cardiff, CF14 8LH on 2023-07-31

View Document

15/02/2315 February 2023 Registration of charge 112482750006, created on 2023-02-13

View Document

14/02/2314 February 2023 Registration of charge 112482750005, created on 2023-02-13

View Document

16/01/2316 January 2023 Notification of Erraji Holdings Ltd as a person with significant control on 2023-01-15

View Document

16/01/2316 January 2023 Cessation of Erraji Capital Ltd as a person with significant control on 2023-01-15

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

05/10/225 October 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/05/2220 May 2022 Certificate of change of name

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-09 with updates

View Document

28/03/2228 March 2022 Cessation of Fkm Properties Limited as a person with significant control on 2022-03-27

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/03/215 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

24/02/2124 February 2021 REGISTERED OFFICE CHANGED ON 24/02/2021 FROM 2 HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CH4 9PX UNITED KINGDOM

View Document

17/02/2117 February 2021 ARTICLES OF ASSOCIATION

View Document

17/02/2117 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FKM PROPERTIES LIMITED

View Document

17/02/2117 February 2021 ADOPT ARTICLES 28/01/2021

View Document

17/02/2117 February 2021 28/01/21 STATEMENT OF CAPITAL GBP 200

View Document

01/02/211 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 112482750002

View Document

01/02/211 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 112482750001

View Document

22/01/2122 January 2021 CESSATION OF EMMA ELIZABETH SCOTT AS A PSC

View Document

22/01/2122 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERRAJI CAPITAL

View Document

22/01/2122 January 2021 PSC'S CHANGE OF PARTICULARS / ERRAJI CAPITAL / 21/01/2021

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

19/05/2019 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA ELIZABETH SCOTT

View Document

19/05/2019 May 2020 CESSATION OF UNICORN CREATIVE PROPERTIES LIMITED AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES HORNE

View Document

19/02/2019 February 2020 COMPANY NAME CHANGED MC260118 LIMITED CERTIFICATE ISSUED ON 19/02/20

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

19/02/2019 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNICORN CREATIVE PROPERTIES LIMITED

View Document

19/02/2019 February 2020 CESSATION OF CG FARLEY INVESTMENTS LIMITED AS A PSC

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FARLEY

View Document

15/11/1915 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

10/03/1810 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/1810 March 2018 Incorporation

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