ANGLESEY GROUP ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

26/02/2526 February 2025 Registered office address changed from 8/9 Whitehouse Court Broad Street Cannock Staffordshire WS11 0BH to Telegraph House 59 Wolverhampton Road Stafford Staffordshire ST17 4AW on 2025-02-26

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Termination of appointment of Eleanor Mai Taylor as a secretary on 2024-11-15

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/10/245 October 2024 Resolutions

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

20/06/2420 June 2024 Notification of Anglesey Estates (Hednesford) Ltd as a person with significant control on 2024-06-20

View Document

20/06/2420 June 2024 Notification of Patricia Elizabeth Pritchard as a person with significant control on 2024-06-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Termination of appointment of Charles Frederick Pritchard as a director on 2023-07-03

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

06/07/236 July 2023 Appointment of Miss Eleanor Mai Taylor as a secretary on 2023-07-03

View Document

06/07/236 July 2023 Termination of appointment of Patricia Elizabeth Pritchard as a director on 2023-07-03

View Document

06/07/236 July 2023 Termination of appointment of Nigel Victor Ashton Coghill as a secretary on 2023-07-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/05/2128 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

11/06/2011 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/06/195 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/06/186 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/06/1714 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/02/152 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM
ANGLESEY LODGE
HEDNESFORD
STAFFORDSHIRE
WS12 1DL

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM ANGLESEY LODGE HEDNESFORD STAFFORDSHIRE WS12 1DL

View Document

06/02/136 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, SECRETARY STEWART BONE

View Document

29/02/1229 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

29/02/1229 February 2012 SECRETARY APPOINTED MR NIGEL VICTOR ASHTON COGHILL

View Document

24/11/1124 November 2011 15/11/11 STATEMENT OF CAPITAL GBP 165748.50

View Document

22/11/1122 November 2011 ARTICLES OF ASSOCIATION

View Document

14/11/1114 November 2011 COMPANY NAME CHANGED PRITCHARD HOLDINGS LIMITED CERTIFICATE ISSUED ON 14/11/11

View Document

14/11/1114 November 2011 COMPANY NAME CHANGED PRITCHARD HOLDINGS LIMITED
CERTIFICATE ISSUED ON 14/11/11

View Document

11/11/1111 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/11/1111 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/11/1111 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

11/11/1111 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

11/11/1111 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

11/11/1111 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

11/11/1111 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SALMON

View Document

09/11/119 November 2011 CHANGE OF NAME 08/11/2011

View Document

09/11/119 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/10/1126 October 2011 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

26/10/1126 October 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/10/1126 October 2011 REREG PLC TO PRI; RES02 PASS DATE:26/10/2011

View Document

26/10/1126 October 2011 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

14/09/1114 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

06/07/116 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAPEWELL

View Document

11/03/1111 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

01/07/101 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

09/02/109 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

02/02/102 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

02/02/102 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/02/102 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

02/02/102 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

02/02/102 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

02/02/102 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

02/02/102 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

02/02/102 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

02/02/102 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

02/02/102 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

24/07/0924 July 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/07/0924 July 2009 DECLARATION REREG AS PLC

View Document

24/07/0924 July 2009 APPLICATION REREG AS PLC

View Document

24/07/0924 July 2009 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

24/07/0924 July 2009 BALANCE SHEET

View Document

24/07/0924 July 2009 AUDITORS' STATEMENT

View Document

24/07/0924 July 2009 REREG PRI TO PLC; RES02 PASS DATE:22/07/2009

View Document

24/07/0924 July 2009 AUDITORS' REPORT

View Document

22/07/0922 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR SARA PRITCHARD

View Document

14/11/0814 November 2008 COMPANY NAME CHANGED PRITCHARD DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 18/11/08

View Document

14/11/0814 November 2008 COMPANY NAME CHANGED PRITCHARD DEVELOPMENTS LIMITED
CERTIFICATE ISSUED ON 18/11/08

View Document

28/07/0828 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW PRICE

View Document

08/02/088 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

31/07/0731 July 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS; AMEND

View Document

14/02/0714 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 S-DIV
26/05/06

View Document

09/06/069 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/06/069 June 2006 S-DIV 26/05/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/07/0316 July 2003 NC INC ALREADY ADJUSTED
06/03/03

View Document

16/07/0316 July 2003 NC INC ALREADY ADJUSTED 06/03/03

View Document

16/07/0316 July 2003 £ NC 100000/200000 06/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 NEW SECRETARY APPOINTED

View Document

12/12/0112 December 2001 SECRETARY RESIGNED

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/02/993 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

05/09/975 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/02/9611 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

22/12/9522 December 1995 NC INC ALREADY ADJUSTED 12/12/95

View Document

22/12/9522 December 1995 £ NC 100/100000 12/12/95

View Document

03/08/953 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

08/01/958 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/10/947 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/03/9417 March 1994 DIRECTOR RESIGNED

View Document

17/01/9417 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

18/10/9318 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/03/938 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

08/03/938 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9326 February 1993 REGISTERED OFFICE CHANGED ON 26/02/93 FROM: 57/61 MARKET PLACE CANNOCK STAFFS WS11 1BP

View Document

26/02/9326 February 1993 REGISTERED OFFICE CHANGED ON 26/02/93 FROM:
57/61 MARKET PLACE
CANNOCK
STAFFS
WS11 1BP

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/02/9225 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

14/10/9114 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/03/9118 March 1991 RETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS

View Document

04/10/904 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/09/9011 September 1990 NEW DIRECTOR APPOINTED

View Document

09/03/909 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/02/8923 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

01/07/881 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/05/8825 May 1988 NEW DIRECTOR APPOINTED

View Document

11/02/8811 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/8724 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/8726 March 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

05/03/875 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/8710 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/8621 February 1986 NEW SECRETARY APPOINTED

View Document

01/11/671 November 1967 CERTIFICATE OF INCORPORATION

View Document

01/11/671 November 1967 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/671 November 1967 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