ANSELM DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

23/01/2523 January 2025 Director's details changed for Mr Roger Merrik Burrell Baggallay on 2025-01-20

View Document

22/01/2522 January 2025 Director's details changed for Mrs Elizabeth Margaret Baggallay on 2025-01-20

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

02/10/242 October 2024 Director's details changed for Mrs Alexandra Elizabeth Baggallay on 2024-09-27

View Document

27/09/2427 September 2024 Registered office address changed from Unit 3a 34-35 Hatton Gardens Unit 3a 34-35 Hatton Gardens Hatton Garden London London EC1N 8DX England to Suite 4973 34-35 Hatton Garden London EC1N 8DX on 2024-09-27

View Document

27/09/2427 September 2024 Registered office address changed from Suite 4973 34-35 Hatton Garden London EC1N 8DX England to Suite 4973, Unit 3a, 34-35 Hatton Gardens Unit Hatton Garden London EC1N 8DX on 2024-09-27

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/08/2412 August 2024 Registered office address changed from Greenacre South Side Steeple Aston Bicester OX25 4RT England to Unit 3a 34-35 Hatton Gardens Unit 3a 34-35 Hatton Gardens Hatton Garden London London EC1N 8DX on 2024-08-12

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/03/2313 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-08 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MERRIK BURRELL BAGGALLAY / 24/09/2020

View Document

24/09/2024 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MERRIK DAVID BAGGALLAY / 24/09/2020

View Document

24/09/2024 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA ELIZABETH BAGGALLAY / 24/09/2020

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM 65 MARVILLE ROAD LONDON SW6 7BB ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/04/2018 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097488700004

View Document

02/12/192 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097488700003

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097488700003

View Document

12/02/1912 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097488700002

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MERRIK BURRELL BAGGALLAY / 30/01/2019

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS RUSSELL / 30/01/2019

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA ELIZABETH BAGGALLAY / 10/01/2019

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MERRIK DAVID BAGGALLAY / 30/11/2018

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTIAN CLABBURN / 30/11/2018

View Document

30/11/1830 November 2018 PSC'S CHANGE OF PARTICULARS / MR MERRIK DAVID BAGGALLAY / 30/11/2018

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 167 WANDSWORTH BRIDGE ROAD LONDON SW6 2TT

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/04/1824 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

02/10/172 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097488700002

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR JAMES THOMAS RUSSELL

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP VALORI

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

11/11/1611 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097488700001

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/02/163 February 2016 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 097488700001

View Document

13/11/1513 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR ROGER MERRIK BURRELL BAGGALLAY

View Document

30/10/1530 October 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MRS ALEXANDRA ELIZABETH BAGGALLAY

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR PHILIP FRANCIS BENEDICT VALORI

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MRS ELIZABETH MARGARET BAGGALLAY

View Document

16/09/1516 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR MERRIK DAVID BAGGALLAY

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR THOMAS CHRISTIAN CLABBURN

View Document

25/08/1525 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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