THE ANCHORAGE RESIDENTS MANAGEMENT LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

06/01/256 January 2025 Appointment of Ms Christy Simanjuntak as a director on 2024-12-11

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-24

View Document

16/12/2416 December 2024 Termination of appointment of Ryan Wise as a director on 2024-11-21

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-15 with updates

View Document

05/04/245 April 2024 Appointment of Mr Ryan Wise as a director on 2024-03-22

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

21/03/2421 March 2024 Micro company accounts made up to 2023-03-24

View Document

13/03/2413 March 2024 Termination of appointment of Sonja Arnica Rieder as a director on 2024-03-04

View Document

08/03/248 March 2024 Appointment of Mr Pavels Dubina as a director on 2024-03-07

View Document

22/01/2422 January 2024 Appointment of Mr Alan Carney as a director on 2024-01-19

View Document

17/01/2417 January 2024 Termination of appointment of Yvonne Marie Gurney as a director on 2024-01-15

View Document

17/12/2317 December 2023 Termination of appointment of John Richard Davidson as a director on 2023-11-17

View Document

12/10/2312 October 2023 Appointment of Ms Cara Louise Pannell as a director on 2023-10-03

View Document

24/08/2324 August 2023 Appointment of Ms Sonja Arnica Rieder as a director on 2023-08-17

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-15 with updates

View Document

19/07/2319 July 2023 Termination of appointment of Amit Sarna as a director on 2023-07-13

View Document

30/03/2330 March 2023 Appointment of Mr John Richard Davidson as a director on 2023-03-22

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

20/02/2320 February 2023 Termination of appointment of Leonie Welss as a director on 2022-03-28

View Document

16/01/2316 January 2023 Appointment of Managed Exit Limited as a secretary on 2023-01-01

View Document

06/01/236 January 2023 Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to 266 Kingsland Road London E8 4DG on 2023-01-06

View Document

06/01/236 January 2023 Termination of appointment of Rendall and Rittner Limited as a secretary on 2023-01-01

View Document

12/12/2212 December 2022 Accounts for a dormant company made up to 2022-03-24

View Document

07/04/227 April 2022 Appointment of Ms Vinaya Parvate as a director on 2022-03-28

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

16/12/2116 December 2021 Accounts for a dormant company made up to 2021-03-24

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

15/07/2115 July 2021 Termination of appointment of Alain Vincent Dujean as a director on 2021-07-03

View Document

01/07/211 July 2021 Appointment of Mrs Yvonne Marie Gurney as a director on 2021-06-30

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

09/02/219 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/20

View Document

03/02/213 February 2021 DIRECTOR APPOINTED MR MICHAEL STUART HAZELL

View Document

26/01/2126 January 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 26/01/2021

View Document

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM C/O RENDALL AND RITTNER LTD, PORTSOKEN HOUSE 155 - 157 MINORIES LONDON EC3N 1LJ ENGLAND

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

06/01/206 January 2020 APPOINTMENT TERMINATED, SECRETARY KINLEIGH LIMITED

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM KFH HOUSE 5 COMPTON ROAD WIMBLEDON LONDON SW19 7QA

View Document

06/01/206 January 2020 CORPORATE SECRETARY APPOINTED RENDALL AND RITTNER LIMITED

View Document

06/12/196 December 2019 24/03/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR ZHEN QU

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BARSBY

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH BOGG

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MRS ZHEN QU

View Document

26/11/1826 November 2018 24/03/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR ALAIN DUJEAN

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIDSON

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN CHARLES

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

30/10/1730 October 2017 24/03/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED PATRICIA ANNE BARSBY

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVIDSON / 03/01/2017

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 24 March 2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARDY

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR MICHAEL HARDY

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MS LEONIE WELSS

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR DEBORAH WALD

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 24 March 2015

View Document

27/08/1527 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

08/12/148 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/14

View Document

29/08/1429 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR KEITH BOGG

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR JOHN DAVIDSON

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR ALAN CHARLES

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD WALLIS

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR ELISABETH BALL

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR ELISABETH BALL

View Document

05/11/135 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/13

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLINS

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MS DEBORAH WALD

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH BALL / 08/08/2013

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN COLLINS / 08/08/2013

View Document

31/07/1331 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR ERICA SHIPLEY

View Document

28/11/1228 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/12

View Document

25/09/1225 September 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/11

View Document

28/09/1128 September 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

20/04/1120 April 2011 CORPORATE SECRETARY APPOINTED KINLEIGH LIMITED

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM KINLEIGH FOLKARD & HAYWARD KFH HOUSE 5 COMPTON ROAD WIMBLEDON LONDON SW19 7QA UNITED KINGDOM

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, SECRETARY RENDALL AND RITTNER LIMITED

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM PORTSOKEN HOUSE 155 -157 MINORIES LONDON EC3N 1LJ UNITED KINGDOM

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR RICHARD WALLIS

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW WATKINS

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/10

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM GUN COURT 70 WAPPING LANE WAPPING LONDON E1W 2RF

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL MANLEY

View Document

09/08/109 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 10/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN WATKINS / 10/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERICA SHIPLEY / 10/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN COLLINS / 10/07/2010

View Document

14/07/0914 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/09

View Document

14/07/0914 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/08

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED ELISABETH BALL

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED MICHAEL ALAN COLLINS

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR CLAUDINE DUJEAN

View Document

06/08/086 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR SHERYL PATTERSON

View Document

20/11/0720 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0717 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/06

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 FULL ACCOUNTS MADE UP TO 24/03/04

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/03

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

22/03/0322 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

08/12/028 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/02

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 NEW SECRETARY APPOINTED

View Document

22/10/0222 October 2002 SECRETARY RESIGNED

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM: VANCE HARRIS 3 MALVERN HOUSE 199 MARSH WALL LONDON E14 9YT

View Document

04/08/024 August 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 FULL ACCOUNTS MADE UP TO 24/03/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 10/07/01; CHANGE OF MEMBERS

View Document

23/03/0123 March 2001 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 24/03/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 10/07/00; CHANGE OF MEMBERS

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 24/03/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 RETURN MADE UP TO 10/07/98; CHANGE OF MEMBERS; AMEND

View Document

23/10/9823 October 1998 RETURN MADE UP TO 10/07/98; CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 AGM/SPECIAL NOTICE

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 24/03/98

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 24/03/97

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 DIRECTOR RESIGNED

View Document

14/01/9714 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/9714 January 1997 DIRECTOR RESIGNED

View Document

24/12/9624 December 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 24/03/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 10/07/96; CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 RETURN MADE UP TO 10/07/95; CHANGE OF MEMBERS

View Document

10/10/9610 October 1996 DIRECTOR RESIGNED

View Document

10/10/9610 October 1996 DIRECTOR RESIGNED

View Document

10/10/9610 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/12/9529 December 1995 NEW SECRETARY APPOINTED

View Document

05/12/955 December 1995 FULL ACCOUNTS MADE UP TO 24/03/95

View Document

23/03/9523 March 1995 FULL ACCOUNTS MADE UP TO 24/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/08/941 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/941 August 1994 RETURN MADE UP TO 10/07/94; FULL LIST OF MEMBERS

View Document

01/08/941 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 24/03/93

View Document

26/08/9326 August 1993 DIRECTOR RESIGNED

View Document

24/08/9324 August 1993 RETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/03/9316 March 1993 REGISTERED OFFICE CHANGED ON 16/03/93 FROM: 9 MARYLEBONE LANE LONDON W1M 5FB

View Document

18/02/9318 February 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 NEW DIRECTOR APPOINTED

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 24/03/92

View Document

27/08/9227 August 1992 AUDITOR'S RESIGNATION

View Document

06/08/926 August 1992 RETURN MADE UP TO 10/07/92; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992 AUDITOR'S RESIGNATION

View Document

02/04/922 April 1992 FULL ACCOUNTS MADE UP TO 24/03/91

View Document

16/03/9216 March 1992 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 24/03

View Document

19/02/9219 February 1992 SECRETARY RESIGNED

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

11/10/9111 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/9111 October 1991 ALTER MEM AND ARTS 27/09/91

View Document

09/10/919 October 1991 NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 RETURN MADE UP TO 10/07/91; FULL LIST OF MEMBERS

View Document

10/05/9110 May 1991 DIRECTOR RESIGNED

View Document

18/10/9018 October 1990 NEW SECRETARY APPOINTED

View Document

18/10/9018 October 1990 DIRECTOR RESIGNED

View Document

18/10/9018 October 1990 NEW DIRECTOR APPOINTED

View Document

18/10/9018 October 1990 NEW DIRECTOR APPOINTED

View Document

18/10/9018 October 1990 NEW SECRETARY APPOINTED

View Document

18/10/9018 October 1990 NEW DIRECTOR APPOINTED

View Document

18/10/9018 October 1990 NEW DIRECTOR APPOINTED

View Document

17/10/9017 October 1990 £ NC 1000/123 14/08/90

View Document

17/10/9017 October 1990 ADOPT MEM AND ARTS 14/08/90

View Document

17/10/9017 October 1990 NC DEC ALREADY ADJUSTED 14/08/90

View Document

09/10/909 October 1990 REGISTERED OFFICE CHANGED ON 09/10/90 FROM: 9 MARYLEBONE LANE LONDON W1M 5SB

View Document

09/10/909 October 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/909 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

24/09/9024 September 1990 COMPANY NAME CHANGED SPEED 523 LIMITED CERTIFICATE ISSUED ON 25/09/90

View Document

20/09/9020 September 1990 REGISTERED OFFICE CHANGED ON 20/09/90 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

10/07/9010 July 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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