CHARLES ANTHONY PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewRegistered office address changed from 17 Queen Street Southwell NG25 0AA England to 85a King Street Southwell NG25 0EH on 2025-08-22

View Document

24/11/2424 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

17/11/2417 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

07/06/247 June 2024 Registered office address changed from 144 Nottingham Road Eastwood Nottingham NG16 3GE England to 17 Queen Street Southwell NG25 0AA on 2024-06-07

View Document

07/02/247 February 2024 Compulsory strike-off action has been discontinued

View Document

07/02/247 February 2024 Compulsory strike-off action has been discontinued

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

05/02/245 February 2024 Confirmation statement made on 2023-11-10 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

03/10/233 October 2023 Total exemption full accounts made up to 2022-11-30

View Document

18/12/2218 December 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

06/11/226 November 2022 Registered office address changed from 212a Bocking Lane Sheffield S8 7BP England to 144 Nottingham Road Eastwood Nottingham NG16 3GE on 2022-11-06

View Document

04/05/224 May 2022 Change of details for Mr Simon Charles Francis as a person with significant control on 2022-05-04

View Document

07/04/227 April 2022 Satisfaction of charge 104746080002 in full

View Document

07/04/227 April 2022 Satisfaction of charge 104746080003 in full

View Document

07/04/227 April 2022 Satisfaction of charge 104746080006 in full

View Document

07/04/227 April 2022 Satisfaction of charge 104746080004 in full

View Document

30/11/2130 November 2021 Registration of charge 104746080007, created on 2021-11-29

View Document

30/11/2130 November 2021 Registration of charge 104746080008, created on 2021-11-29

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Satisfaction of charge 104746080005 in full

View Document

29/11/2129 November 2021 Satisfaction of charge 104746080001 in full

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES

View Document

19/07/1919 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104746080006

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

22/01/1922 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104746080005

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICKLAUS ANTHONY LEE THORPE / 13/11/2018

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MR NICKLAUS ANTHONY LEE THORPE / 13/11/2018

View Document

09/08/189 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104746080004

View Document

09/08/189 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104746080003

View Document

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/11/1718 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104746080002

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CHARLES FRANCIS

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES FRANCIS / 10/11/2017

View Document

10/11/1710 November 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON CHARLES FRANCIS / 10/11/2017

View Document

31/03/1731 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104746080001

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICKLAUS ANTHONY LEE THORPE / 09/03/2017

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM C/O AWM LIMITED THE ATRIUM CURTIS ROAD DORKING RH4 1XA ENGLAND

View Document

11/11/1611 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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