ANTHAN PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
04/07/244 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
09/12/239 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
12/12/2112 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/01/215 January 2021 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
24/12/1924 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
11/11/1911 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
07/12/187 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
28/11/1728 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/02/1619 February 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/02/152 February 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/01/1422 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/02/138 February 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
07/02/127 February 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/03/113 March 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
20/10/1020 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/08/1019 August 2010 | DIRECTOR APPOINTED MRS TRACEY LOUISE THOMPSON |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE VASSILOUNIS / 01/11/2009 |
02/02/102 February 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTONY VASSILOUNIS / 01/11/2009 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSEL THOMPSON / 01/11/2009 |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
19/02/0919 February 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
18/02/0918 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE VASSILOUNIS / 01/12/2008 |
18/02/0918 February 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS VASSILOUNIS / 01/11/2008 |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/01/0912 January 2009 | REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 29 UPLANDS ROAD DARLINGTON COUNTY DURHAM DL3 7SP |
31/01/0831 January 2008 | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/05/0729 May 2007 | NEW DIRECTOR APPOINTED |
16/03/0716 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
07/03/077 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
07/03/077 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
13/02/0713 February 2007 | REGISTERED OFFICE CHANGED ON 13/02/07 FROM: 13 FIFE ROAD DARLINGTON COUNTY DURHAM DL3 7SY |
30/01/0730 January 2007 | RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/02/065 February 2006 | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
26/01/0526 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
24/01/0524 January 2005 | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS |
26/02/0426 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
22/01/0422 January 2004 | RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS |
24/01/0324 January 2003 | RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS |
18/12/0218 December 2002 | PARTICULARS OF MORTGAGE/CHARGE |
18/12/0218 December 2002 | PARTICULARS OF MORTGAGE/CHARGE |
30/09/0230 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
12/02/0212 February 2002 | RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS |
07/12/017 December 2001 | PARTICULARS OF MORTGAGE/CHARGE |
19/01/0119 January 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/01/0119 January 2001 | REGISTERED OFFICE CHANGED ON 19/01/01 FROM: 13 FIFE ROAD DARLINGTON COUNTY DURHAM DL3 7SY |
19/01/0119 January 2001 | NEW DIRECTOR APPOINTED |
19/01/0119 January 2001 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 |
10/01/0110 January 2001 | DIRECTOR RESIGNED |
10/01/0110 January 2001 | SECRETARY RESIGNED |
08/01/018 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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