ANSTEY HALL BARNS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/08/2431 August 2024 Termination of appointment of Susan Helen Spink as a director on 2024-07-01

View Document

31/08/2431 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

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

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

01/02/231 February 2023 Termination of appointment of Hill Residential Limited as a director on 2023-02-01

View Document

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

View Accounts

31/10/2231 October 2022 Director's details changed for Mrs Joanne Louise Matthews on 2022-10-18

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

15/10/2115 October 2021 Termination of appointment of Neil Stuart Williams as a director on 2021-10-15

View Document

15/10/2115 October 2021 Termination of appointment of Anthony Charles Parker as a director on 2021-10-15

View Document

15/10/2115 October 2021 Termination of appointment of Andrew Richard Hill as a director on 2021-10-15

View Document

15/10/2115 October 2021 Termination of appointment of Amanda Miller as a director on 2021-10-15

View Document

15/10/2115 October 2021 Termination of appointment of Robert Hall as a director on 2021-10-15

View Document

15/10/2115 October 2021 Appointment of Hill Residential Limited as a director on 2021-10-15

View Document

04/10/214 October 2021 Registered office address changed from 18 Mill Road Mill Road Cambridge CB1 2AD England to 2 the Campkins Station Road Melbourn Royston SG8 6DX on 2021-10-04

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

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

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MRS SUSAN HELEN SPINK

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR TOM ROBERT DIXON

View Document

15/02/1915 February 2019 PREVEXT FROM 31/08/2018 TO 31/12/2018

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED DR CLARE SEERUTHUN

View Document

15/02/1915 February 2019 CORPORATE SECRETARY APPOINTED ST ANDREWS BUREA LTD

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN SPINK

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR RAJENDRA SEERUTHUN

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARIGOLD DIXON

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR KATHERINE BRANIGAN

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, SECRETARY COLIN ASTIN

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MRS JOANNE LOUISE MATTHEWS

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR JOHN THURSTON CROSS

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MRS JULIE TERESA HOOTON

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MRS KATHERINE MARY BRANIGAN

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MRS MARIGOLD LOUISE DIXON

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MS KIRSTY JUDITH GILL

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MRS SUSAN HELEN SPINK

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED DR RAJENDRA SEERUTHUN

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER SIMMS

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

26/04/1826 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

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

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

23/06/1723 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM THE POWER HOUSE, GUNPOWDER MILL POWDERMILL LANE WALTHAM ABBEY ESSEX EN9 1BN ENGLAND

View Document

23/06/1723 June 2017 SECRETARY APPOINTED MR COLIN PAAUL ASTIN

View Document

16/05/1716 May 2017 ALTER ARTICLES 19/04/2017

View Document

04/05/174 May 2017 ARTICLES OF ASSOCIATION

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

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

View Accounts

04/08/154 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information