ANGLESEY PROPERTIES MANAGEMENT CO. LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

02/09/242 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

19/12/2319 December 2023 Registration of charge 028612580007, created on 2023-12-08

View Document

14/12/2314 December 2023 Registration of charge 028612580006, created on 2023-12-08

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Change of details for Mr Peter Hennessey as a person with significant control on 2022-02-14

View Document

14/02/2214 February 2022 Change of details for Mrs Linda May Hennessey as a person with significant control on 2022-02-14

View Document

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

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/11/1312 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/10/124 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/11/1124 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/09/1030 September 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/10/0912 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/10/089 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0729 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0729 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0715 January 2007 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/10/0512 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/10/047 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/11/0313 November 2003 REGISTERED OFFICE CHANGED ON 13/11/03 FROM: PLOT 4 GAERWEN INDUSTRIAL ESTATE GAERWEN ANGLESEY LL60 6HR

View Document

13/11/0313 November 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/04/039 April 2003 REGISTERED OFFICE CHANGED ON 09/04/03 FROM: PLAS FARM LLECHYLCHED BRYNGWRAN ANGLESEY LL65 3SH

View Document

10/03/0310 March 2003 COMPANY NAME CHANGED E & S F WILLIAMS LIMITED CERTIFICATE ISSUED ON 10/03/03

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/08/0217 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/11/0112 November 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM: 656 HIGH LANE TUNSTALL STOKE ON TRENT STAFFORDSHIRE ST6 7JW

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 REGISTERED OFFICE CHANGED ON 01/11/00 FROM: PLAS FARM LLECHYLCHED BRYNGWRAN HOLYHEAD GWYNEDD LL65 3SH

View Document

12/10/0012 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/10/998 October 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/10/978 October 1997 RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/974 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/10/9614 October 1996 RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/10/9531 October 1995 RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

12/10/9412 October 1994 RETURN MADE UP TO 11/10/94; FULL LIST OF MEMBERS

View Document

25/05/9425 May 1994 NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/12/9312 December 1993 ALTER MEM AND ARTS 30/11/93

View Document

12/12/9312 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9312 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/9312 December 1993 REGISTERED OFFICE CHANGED ON 12/12/93 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

12/12/9312 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/938 December 1993 COMPANY NAME CHANGED SUPREMESCHEME LIMITED CERTIFICATE ISSUED ON 09/12/93

View Document

11/10/9311 October 1993 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