ANGLEY LAND AND PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Micro company accounts made up to 2024-05-31 |
11/11/2411 November 2024 | Confirmation statement made on 2024-10-29 with updates |
22/07/2422 July 2024 | Cessation of Geoffrey Arthur Miles as a person with significant control on 2024-07-18 |
22/07/2422 July 2024 | Termination of appointment of Geoffrey Arthur Miles as a director on 2024-07-18 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/02/2426 February 2024 | Micro company accounts made up to 2023-05-31 |
23/12/2323 December 2023 | Confirmation statement made on 2023-10-29 with no updates |
27/09/2327 September 2023 | Previous accounting period extended from 2022-12-30 to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
25/01/2325 January 2023 | Registered office address changed from Vinters Business Park Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ United Kingdom to Angley Stud Angley Park Angley Road Cranbrook TN17 2PN on 2023-01-25 |
22/01/2322 January 2023 | Confirmation statement made on 2022-10-29 with no updates |
01/12/221 December 2022 | Micro company accounts made up to 2021-12-31 |
14/05/2214 May 2022 | Compulsory strike-off action has been discontinued |
14/05/2214 May 2022 | Compulsory strike-off action has been discontinued |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/12/2113 December 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
05/11/215 November 2021 | Confirmation statement made on 2021-10-29 with no updates |
25/06/2125 June 2021 | Satisfaction of charge 098492130001 in full |
25/06/2125 June 2021 | Satisfaction of charge 098492130002 in full |
30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES |
10/09/1910 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES |
06/10/186 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
17/01/1817 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROWLAND STEPHEN KINCH / 01/02/2016 |
07/12/177 December 2017 | PSC'S CHANGE OF PARTICULARS / MR ROWLAND KINCH / 11/11/2016 |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES |
06/12/176 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY MILES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
02/06/172 June 2017 | PREVEXT FROM 31/10/2016 TO 31/12/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
27/02/1627 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 098492130002 |
15/01/1615 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 098492130001 |
30/10/1530 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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