ANSTEY HOUSE MANAGEMENT LIMITED

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

13/09/2313 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

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

View Accounts

12/10/2212 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

10/05/2210 May 2022 Appointment of Hop Home of Property as a secretary on 2022-05-10

View Document

10/05/2210 May 2022 Registered office address changed from Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Coberg House St. Andrews Court Leeds LS3 1JY on 2022-05-10

View Document

10/05/2210 May 2022 Termination of appointment of Liv (Secretarial Services) Limited as a secretary on 2022-05-10

View Document

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

View Accounts

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

14/04/2014 April 2020 APPOINTMENT TERMINATED, SECRETARY ELIZABETH PRICE

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

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

View Accounts

30/08/1930 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

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

View Accounts

06/12/186 December 2018 DIRECTOR APPOINTED DR MARTIN MARCIN ZEBRACKI

View Document

10/10/1810 October 2018 SECRETARY APPOINTED MISS ELIZABETH HARRIET PRICE

View Document

05/07/185 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

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

View Accounts

02/08/172 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM C/O URBANBUBBLE SEVENDALE HOUSE 7 DALE STREET MANCHESTER M1 1JA ENGLAND

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL HOWARD

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / SERGIO RUA / 21/12/2015

View Document

12/04/1612 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM C/O URBANBUBBLE 79 TIB STREET SWAN SQUARE MANCHESTER M4 1LS

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR HUGO RADICE

View Document

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

View Accounts

13/04/1513 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / SERGIO RUA RODRIGUEZ / 12/05/2014

View Document

22/04/1422 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

04/04/144 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM C/O URBANBUBBLE 3 TARIFF STREET MANCHESTER LANCASHIRE M1 2FF

View Document

16/04/1316 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/01/1330 January 2013 SECRETARY APPOINTED MR MICHAEL HOWARD

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, SECRETARY REGENT MANAGEMENT LTD

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM C/O REGENT MANAGEMENT LTD BARCROFT 32 NEW ROAD YEADON LEEDS W YORKS LS19 7SE

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/05/114 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/05/1020 May 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

06/05/106 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT MANAGEMENT LTD / 12/04/2010

View Document

06/05/106 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGO KEELING RADICE / 12/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SERGIO RUA RODRIGUEZ / 12/04/2010

View Document

26/04/1026 April 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL ALEXANDER

View Document

30/06/0930 June 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/07/0828 July 2008 SECRETARY APPOINTED REGENT MANAGEMENT LTD

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN MCLELLAN

View Document

22/07/0822 July 2008 RETURN MADE UP TO 12/04/07; CHANGE OF MEMBERS

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM SUITE 2D JOSEPHS WELL HANOVER WALK LEEDS WEST YORKSHIRE LS3 1AB

View Document

29/05/0829 May 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED

View Document

19/07/0519 July 2005 REGISTERED OFFICE CHANGED ON 19/07/05 FROM: 27 CLARENDON ROAD BOSTON SPA WETHERBY WEST YORKSHIRE LS23 6NG

View Document

19/07/0519 July 2005 SECRETARY RESIGNED

View Document

28/04/0528 April 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

25/04/0525 April 2005 REGISTERED OFFICE CHANGED ON 25/04/05 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 NEW SECRETARY APPOINTED

View Document

25/04/0525 April 2005 SECRETARY RESIGNED

View Document

15/04/0515 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information