ANCHOR POINT MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

19/03/2519 March 2025 Termination of appointment of Seckel Shirley Ann Seckel as a secretary on 2025-03-19

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/09/2427 September 2024 Notification of a person with significant control statement

View Document

27/09/2427 September 2024 Cessation of Shirley Seckel as a person with significant control on 2024-09-27

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Appointment of Mr Michael Smith as a director on 2023-08-15

View Document

30/08/2330 August 2023 Termination of appointment of Shirley Ann Seckel as a director on 2023-08-30

View Document

30/08/2330 August 2023 Termination of appointment of Paul Seckel as a director on 2023-08-30

View Document

30/08/2330 August 2023 Appointment of Mr Phillip Wood as a director on 2023-08-15

View Document

30/08/2330 August 2023 Appointment of Mr Stephen Waterall as a director on 2023-08-15

View Document

30/08/2330 August 2023 Appointment of Mrs Joan Williams as a director on 2023-08-15

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-19 with updates

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

19/02/2119 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 REGISTERED OFFICE CHANGED ON 19/02/2021 FROM 17-18 17-18 BRIDLINGTON BUSINESS CENTRE ENTERPRISE WAY BRIDLINGTON YORKSHIRE YO16 4SF ENGLAND

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

06/10/206 October 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

14/05/1914 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

12/03/1812 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 5 OAKWELL AVENUE BRIDLINGTON EAST YORKSHIRE YO16 6UL

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/11/1519 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

26/11/1426 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

19/11/1319 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

21/11/1221 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

24/04/1224 April 2012 30/11/11 STATEMENT OF CAPITAL GBP 7

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR PAUL SECKEL

View Document

21/11/1121 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/12/106 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

06/12/106 December 2010 SECRETARY APPOINTED MRS SECKEL SHIRLEY ANN SECKEL

View Document

04/12/104 December 2010 APPOINTMENT TERMINATED, DIRECTOR ARNOLD SECKEL

View Document

04/12/104 December 2010 APPOINTMENT TERMINATED, SECRETARY ARNOLD SECKEL

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY ANN SECKEL / 19/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARNOLD THOMAS SECKEL / 19/11/2009

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/11/0721 November 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

24/11/0524 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/0524 November 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 REGISTERED OFFICE CHANGED ON 24/11/05 FROM: THE LODGE 1 SANDS LANE BRIDLINGTON EAST YORKSHIRE YO15 2JG

View Document

24/11/0524 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

08/12/028 December 2002 SECRETARY RESIGNED

View Document

08/12/028 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/028 December 2002 NEW DIRECTOR APPOINTED

View Document

08/12/028 December 2002 DIRECTOR RESIGNED

View Document

08/12/028 December 2002 REGISTERED OFFICE CHANGED ON 08/12/02 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

19/11/0219 November 2002 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