C. ANSELL & SONS DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/12/2413 December 2024 | Satisfaction of charge 098895510005 in full |
07/12/247 December 2024 | Compulsory strike-off action has been discontinued |
07/12/247 December 2024 | Compulsory strike-off action has been discontinued |
05/12/245 December 2024 | Registered office address changed from PO Box 4385 09889551 - Companies House Default Address Cardiff CF14 8LH to Shiremark House Horsham Road Dorking Surrey RH5 5JP on 2024-12-05 |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
11/10/2411 October 2024 | Satisfaction of charge 098895510004 in full |
22/08/2422 August 2024 | Confirmation statement made on 2024-08-22 with no updates |
19/07/2419 July 2024 | Micro company accounts made up to 2023-12-31 |
11/07/2411 July 2024 | Registered office address changed to PO Box 4385, 09889551 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-11 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Micro company accounts made up to 2022-12-31 |
24/08/2324 August 2023 | Confirmation statement made on 2023-08-22 with no updates |
20/07/2320 July 2023 | Registration of charge 098895510006, created on 2023-07-04 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/12/2230 December 2022 | Change of details for Mr Richard David Ansell as a person with significant control on 2022-12-19 |
30/12/2230 December 2022 | Registered office address changed from C/O a4C, Unit 18 & 19 Dean House Farm Church Lane Newdigate Surrey RH5 5DL England to 85 Great Portland Street London W1W 7LT on 2022-12-30 |
30/12/2230 December 2022 | Change of details for Mrs Suzanne Ansell as a person with significant control on 2022-12-19 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2021-12-31 |
16/02/2216 February 2022 | Total exemption full accounts made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/10/2125 October 2021 | Registered office address changed from Shiremark Horsham Road Capel Surrey RH5 5JP England to C/O a4C, Unit 18 & 19 Dean House Farm Church Lane Newdigate Surrey RH5 5DL on 2021-10-25 |
25/10/2125 October 2021 | Registered office address changed from C/O a4C, Unit 18 & 19 Dean House Farm Church Lane Newdigate Surrey RH5 5DL England to C/O a4C, Unit 18 & 19 Dean House Farm Church Lane Newdigate Surrey RH5 5DL on 2021-10-25 |
14/10/2114 October 2021 | Registered office address changed from 4 the Courtyard Holmsted Farm Staplefield Road Haywards Heath RH17 5JF United Kingdom to Shiremark Horsham Road Capel Surrey RH5 5JP on 2021-10-14 |
14/10/2114 October 2021 | Confirmation statement made on 2021-08-26 with updates |
21/07/2121 July 2021 | Registration of charge 098895510005, created on 2021-07-06 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/09/203 September 2020 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR001463,PR100994 |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES |
15/08/2015 August 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098895510003 |
07/08/207 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 098895510004 |
17/06/2017 June 2020 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100994,PR001463 |
27/02/2027 February 2020 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES |
14/08/1914 August 2019 | NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 06/06/2019:LIQ. CASE NO.1 |
23/07/1923 July 2019 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100444,PR100959 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES |
15/05/1915 May 2019 | 31/12/17 TOTAL EXEMPTION FULL |
02/03/192 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 098895510003 |
01/03/191 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098895510002 |
01/03/191 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098895510001 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/08/1824 August 2018 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100444,PR100959 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/08/1725 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
05/10/165 October 2016 | CURREXT FROM 30/11/2016 TO 31/12/2016 |
08/01/168 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 098895510001 |
08/01/168 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 098895510002 |
26/11/1526 November 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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