PHILIP ANSTEY PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Confirmation statement made on 2025-06-11 with updates |
12/03/2512 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-11 with updates |
11/03/2411 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-11 with updates |
13/06/2313 June 2023 | Director's details changed for Mrs Paula Anstey on 2023-06-10 |
13/06/2313 June 2023 | Change of details for Mr Philip Harvey Anstey as a person with significant control on 2023-06-10 |
13/06/2313 June 2023 | Director's details changed for Mr Philip Harvey Anstey on 2023-06-11 |
13/06/2313 June 2023 | Director's details changed for Mr Philip Harvey Anstey on 2023-06-10 |
15/03/2315 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-11 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
14/06/2114 June 2021 | Total exemption full accounts made up to 2020-06-30 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/03/2011 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
05/04/185 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP HARVEY ANSTEY |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
23/03/1723 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
21/06/1621 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
24/06/1524 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / ADRIAN TROTT / 24/06/2015 |
24/06/1524 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
04/02/144 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
23/07/1323 July 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
04/07/124 July 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
26/07/1126 July 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
23/06/1023 June 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HARVEY ANSTEY / 13/04/2010 |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
27/07/0927 July 2009 | LOCATION OF REGISTER OF MEMBERS |
27/07/0927 July 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
20/05/0920 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / ADRIAN TROTT / 31/08/2008 |
26/02/0926 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
29/08/0829 August 2008 | REGISTERED OFFICE CHANGED ON 29/08/2008 FROM DORIC HOUSE 132 STATION ROAD CHINGFORD LONDON E4 6AB |
20/06/0820 June 2008 | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
09/11/079 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
05/09/075 September 2007 | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS |
18/08/0718 August 2007 | NEW SECRETARY APPOINTED |
30/07/0730 July 2007 | SECRETARY RESIGNED |
27/10/0627 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
20/06/0620 June 2006 | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS |
12/12/0512 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
13/06/0513 June 2005 | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS |
30/12/0430 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
14/06/0414 June 2004 | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS |
24/03/0424 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
08/06/038 June 2003 | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS |
30/09/0230 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
24/06/0224 June 2002 | RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS |
11/07/0111 July 2001 | PARTICULARS OF MORTGAGE/CHARGE |
02/07/012 July 2001 | REGISTERED OFFICE CHANGED ON 02/07/01 FROM: DORIC HOUSE STATION ROAD CHINGFORD LONDON E4 6AB |
02/07/012 July 2001 | NEW SECRETARY APPOINTED |
02/07/012 July 2001 | NEW DIRECTOR APPOINTED |
14/06/0114 June 2001 | SECRETARY RESIGNED |
14/06/0114 June 2001 | DIRECTOR RESIGNED |
11/06/0111 June 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