PETER ANTHONY 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 |
---|---|
27/02/2527 February 2025 | Confirmation statement made on 2025-01-27 with no updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
29/10/2429 October 2024 | Registered office address changed from Unit 3 Gateway Mews Ringway Bounds Green London N11 2UT to Coach House Bellevue Road Friern Barnet London N11 3NY on 2024-10-29 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-27 with no updates |
01/02/241 February 2024 | Change of details for Mr Peter Panos Georgiou as a person with significant control on 2017-02-24 |
20/12/2320 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 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/02/2219 February 2022 | Total exemption full accounts made up to 2021-03-31 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-27 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/05/1924 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/02/1817 February 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
30/12/1630 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 |
15/02/1615 February 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/02/1519 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/03/147 March 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
30/12/1330 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 |
25/02/1325 February 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/02/1227 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/03/1110 March 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
10/03/1110 March 2011 | REGISTERED OFFICE CHANGED ON 10/03/2011 FROM UNIT 3 GATEWAY MEWS BOUNDS GREENRINGWAY LONDON N11 2UT |
10/01/1110 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
11/08/1011 August 2010 | REGISTERED OFFICE CHANGED ON 11/08/2010 FROM FROVI HOUSE 284B CHASE ROAD SOUTHGATE LONDON N14 6HF |
24/03/1024 March 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER PANOS GEORGIOU / 25/01/2010 |
17/03/1017 March 2010 | REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 807 GREEN LANES WINCHMORE HILL LONDON N21 2SG ENGLAND |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/03/094 March 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
22/12/0822 December 2008 | REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 807 GREEN LANES WINCHMORE HIL LONDON N21 2SG |
21/05/0821 May 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
26/02/0826 February 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
28/01/0828 January 2008 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
22/11/0722 November 2007 | REGISTERED OFFICE CHANGED ON 22/11/07 FROM: 807 GREEN LANES WINCHMORE HILL LONDON N2 1SG |
22/11/0722 November 2007 | REGISTERED OFFICE CHANGED ON 22/11/07 FROM: 807 GREEN LANES WINCHMORE HILL LONDON N21 2SG |
20/11/0720 November 2007 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
15/11/0715 November 2007 | REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 13 TOPSFIELD PARADE CROUCH END LONDON N8 8PR |
02/04/072 April 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
04/11/064 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
22/09/0622 September 2006 | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS |
07/12/057 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
10/03/0510 March 2005 | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS |
30/11/0430 November 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
27/08/0427 August 2004 | PARTICULARS OF MORTGAGE/CHARGE |
04/06/044 June 2004 | REGISTERED OFFICE CHANGED ON 04/06/04 FROM: 869 HIGH ROAD NORTH FINCHLEY LONDON N12 8QA |
12/02/0412 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
10/02/0410 February 2004 | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS |
16/07/0316 July 2003 | NEW SECRETARY APPOINTED |
16/07/0316 July 2003 | NEW DIRECTOR APPOINTED |
16/07/0316 July 2003 | SECRETARY RESIGNED |
16/07/0316 July 2003 | DIRECTOR RESIGNED |
04/07/034 July 2003 | COMPANY NAME CHANGED MARK ANTHONY BUILDING & DEVELOPM ENT LTD CERTIFICATE ISSUED ON 04/07/03 |
27/01/0327 January 2003 | 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