ANANBROOK PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-12-26 with updates

View Document

18/11/2418 November 2024 Registered office address changed from 8 8 Wembury Road London N6 5PU England to 8 Wembury Road London N6 5PU on 2024-11-18

View Document

29/10/2429 October 2024 Appointment of Ms Erica Ferrari as a director on 2024-10-20

View Document

29/10/2429 October 2024 Notification of Erica Ferrari as a person with significant control on 2024-10-20

View Document

23/10/2423 October 2024 Termination of appointment of Thomas Graham Puukko as a director on 2024-10-17

View Document

23/10/2423 October 2024 Registered office address changed from 73 Knatchbull Close Romsey SO51 8WJ England to 8 8 Wembury Road London N6 5PU on 2024-10-23

View Document

23/10/2423 October 2024 Cessation of Thomas Graham Puukko as a person with significant control on 2024-10-17

View Document

23/10/2423 October 2024 Termination of appointment of Thomas Graham Puukko as a secretary on 2024-10-17

View Document

17/10/2417 October 2024 Micro company accounts made up to 2024-01-31

View Document

30/08/2430 August 2024 Termination of appointment of Matthew Ackland as a director on 2024-08-30

View Document

30/08/2430 August 2024 Appointment of Mr Tomas Darcy Leon Collingridge as a director on 2024-08-30

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/12/2326 December 2023 Confirmation statement made on 2023-12-26 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

30/10/2230 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/01/2117 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

17/01/2117 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM 8A WEMBURY ROAD LONDON LONDON N6 5PU

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

30/10/1630 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

01/02/161 February 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

29/01/1229 January 2012 DIRECTOR APPOINTED MR MATTHEW ACKLAND

View Document

29/01/1229 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

02/01/122 January 2012 APPOINTMENT TERMINATED, DIRECTOR AMY ACKERMAN

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/01/1111 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GRAHAM JOHNSON / 11/01/2011

View Document

28/11/1028 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/11/109 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS GRAHAM JOHNSON / 09/11/2010

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 13 NORTH GARDENS BRIGHTON EAST SUSSEX BN1 3LB UK

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR THOMAS GRAHAM JOHNSON

View Document

18/01/1018 January 2010 SECRETARY APPOINTED MR THOMAS GRAHAM JOHNSON

View Document

18/01/1018 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMY LESLEY ACKERMAN / 04/01/2010

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, SECRETARY LISA GELLENDER

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR LISA GELLENDER

View Document

24/10/0924 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR ULI GRUENER

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED AMY LESLEY ACKERMAN

View Document

12/01/0912 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM, 8A WEMBURY ROAD, LONDON, N6 5PU

View Document

09/01/099 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATE, DIRECTOR ULRICH GRUENER LOGGED FORM

View Document

14/01/0814 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0814 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

05/01/065 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

05/01/065 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 8A WEMBURY ROAD HIGHGATE, LONDON, N6 5PU

View Document

11/10/0511 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM: 8 WEMBURY ROAD, LONDON, N6 5PU

View Document

07/03/057 March 2005 NEW SECRETARY APPOINTED

View Document

07/03/057 March 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

01/02/021 February 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 REGISTERED OFFICE CHANGED ON 10/02/00 FROM: 6-8 UNDERWOOD STREET, LONDON, N1 7JQ

View Document

05/02/005 February 2000 ALTERMEMORANDUM11/01/00

View Document

04/02/004 February 2000 SECRETARY RESIGNED

View Document

04/02/004 February 2000 DIRECTOR RESIGNED

View Document

04/02/004 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 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