THE ANSLOW PARTNERSHIP GROUP LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Secretary's details changed for Diana Garling on 2024-06-07

View Document

13/06/2413 June 2024 Director's details changed for David Anslow on 2024-06-07

View Document

13/06/2413 June 2024 Change of details for David Anslow as a person with significant control on 2024-06-07

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/09/235 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Register inspection address has been changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

07/02/237 February 2023 Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-07 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/06/2118 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/07/2020 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/11/1911 November 2019 APPOINTMENT TERMINATED, SECRETARY MARK DALLMAN

View Document

11/11/1911 November 2019 SECRETARY APPOINTED DIANA GARLING

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANSLOW / 01/11/2019

View Document

07/06/197 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/07/182 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANSLOW / 01/01/2017

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MARK ROBIN JAMES DALLMAN / 01/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/02/1612 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

05/01/165 January 2016 SAIL ADDRESS CHANGED FROM: C/O BIRD LUCKIN AQUILA HOUSE WATERLOO LANE CHELMSFORD ESSEX CM1 1BN ENGLAND

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/02/1512 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/10/1423 October 2014 CAPITALISATION £950 10/10/2014

View Document

23/10/1423 October 2014 10/10/14 STATEMENT OF CAPITAL GBP 1000

View Document

23/10/1423 October 2014 REVOKE AUTH CAPITAL RESTRICTIONS 10/10/2014

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN BARRATT-BENTLEY

View Document

09/10/149 October 2014 01/10/14 STATEMENT OF CAPITAL GBP 50

View Document

09/10/149 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/10/149 October 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN BARRATT-BENTLEY

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/02/1412 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

02/01/142 January 2014 SAIL ADDRESS CHANGED FROM: GATEWAY HOUSE, 42 HIGH STREET DUNMOW ESSEX CM6 1AH

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/02/1319 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MARK ROBIN JAMES DALLMAN / 01/02/2013

View Document

19/02/1319 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/06/1226 June 2012 PREVSHO FROM 30/06/2012 TO 31/12/2011

View Document

08/03/128 March 2012 SECTION 190 20/12/2011

View Document

15/02/1215 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

27/01/1227 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/09/1115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

23/02/1123 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

17/02/1117 February 2011 SAIL ADDRESS CREATED

View Document

17/02/1117 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/09/1016 September 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GREGORY BARRATT-BENTLEY / 01/06/2010

View Document

23/03/1023 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

21/08/0921 August 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 30/06/2009

View Document

14/03/0814 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/087 February 2008 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