ANSTEY PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-18 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

19/06/2419 June 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/07/2320 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Registered office address changed from 21 the Avenue Potters Bar Hertfordshire EN6 1EG to Magpie Farm Throcking Lane Cottered Buntingford SG9 9QT on 2022-10-28

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

02/06/212 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

18/03/2018 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

13/03/1913 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED LISA JACKSON

View Document

21/02/1821 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY CHARLES BYE

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/07/1618 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/12/1519 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/12/1519 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/08/148 August 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/08/132 August 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/07/1213 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/07/115 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN STUART BYE / 01/10/2009

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHARLES BYE / 01/10/2009

View Document

09/07/109 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/07/0913 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/07/084 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / BARRY BYE / 05/04/2008

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/07/0730 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/07/0621 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

28/07/0528 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

06/08/046 August 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

30/06/0330 June 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

05/08/025 August 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

06/08/016 August 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

15/04/9915 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

20/12/9820 December 1998 REGISTERED OFFICE CHANGED ON 20/12/98 FROM: 13 CAT HILL EAST BARNET HERTS EN4 8HG

View Document

04/09/984 September 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

03/07/983 July 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

13/07/9713 July 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 RETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS

View Document

14/04/9614 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

07/12/957 December 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 RETURN MADE UP TO 28/07/94; NO CHANGE OF MEMBERS

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

05/08/945 August 1994 RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS

View Document

24/03/9424 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

22/11/9322 November 1993 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

04/06/934 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

08/10/928 October 1992 RETURN MADE UP TO 28/06/92; NO CHANGE OF MEMBERS

View Document

08/10/928 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9214 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

10/12/9110 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

05/08/915 August 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

05/12/905 December 1990 RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990 REGISTERED OFFICE CHANGED ON 05/12/90 FROM: SNOWDEN SNOW END, ANSTEY NR. BUNTINGFORD HERTS SG9 0DY

View Document

20/07/9020 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9017 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

12/12/8912 December 1989 RETURN MADE UP TO 28/06/89; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

02/12/882 December 1988 RETURN MADE UP TO 25/08/88; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

24/08/8724 August 1987 RETURN MADE UP TO 18/04/87; FULL LIST OF MEMBERS

View Document

03/03/873 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

13/01/8713 January 1987 RETURN MADE UP TO 10/02/86; FULL LIST OF MEMBERS

View Document

13/11/8613 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/799 August 1979 CERTIFICATE OF INCORPORATION

View Document


More Company Information