PHILIP ANSTEY PROPERTIES LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-11 with updates

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

13/06/2313 June 2023 Director's details changed for Mrs Paula Anstey on 2023-06-10

View Document

13/06/2313 June 2023 Change of details for Mr Philip Harvey Anstey as a person with significant control on 2023-06-10

View Document

13/06/2313 June 2023 Director's details changed for Mr Philip Harvey Anstey on 2023-06-11

View Document

13/06/2313 June 2023 Director's details changed for Mr Philip Harvey Anstey on 2023-06-10

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/03/2011 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP HARVEY ANSTEY

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

23/03/1723 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

21/06/1621 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/06/1524 June 2015 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN TROTT / 24/06/2015

View Document

24/06/1524 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/07/1323 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/07/124 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/07/1126 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/06/1023 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HARVEY ANSTEY / 13/04/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/07/0927 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0927 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN TROTT / 31/08/2008

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/2008 FROM DORIC HOUSE 132 STATION ROAD CHINGFORD LONDON E4 6AB

View Document

20/06/0820 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 NEW SECRETARY APPOINTED

View Document

30/07/0730 July 2007 SECRETARY RESIGNED

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/06/038 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/012 July 2001 REGISTERED OFFICE CHANGED ON 02/07/01 FROM: DORIC HOUSE STATION ROAD CHINGFORD LONDON E4 6AB

View Document

02/07/012 July 2001 NEW SECRETARY APPOINTED

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 SECRETARY RESIGNED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information