ANCHOR PROPERTY DEVELOPMENTS LTD

Company Documents

DateDescription
03/03/223 March 2022 Order of court to wind up

View Document

16/07/2116 July 2021 Compulsory strike-off action has been suspended

View Document

16/07/2116 July 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

01/07/201 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN BRIAN TAYLOR

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN BRIAN TAYLOR / 14/06/2020

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR JONATHAN BRIAN TAYLOR

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

27/02/2027 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 21 MAIN STREET BARTON UNDER NEEDWOOD BURTON-ON-TRENT DE13 8AA UNITED KINGDOM

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MARTIN EDWARDS / 20/01/2020

View Document

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / MR LEE MARTIN EDWARDS / 20/01/2020

View Document

12/07/1912 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084947720001

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/04/196 April 2019 DISS40 (DISS40(SOAD))

View Document

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

29/08/1829 August 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PERRY

View Document

29/09/1729 September 2017 CESSATION OF MICHAEL FREDERICK PERRY AS A PSC

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM MERE GREEN HOUSE MERE GREEN ROAD SUTTON COLDFIELD B75 5BT ENGLAND

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MARTIN EDWARDS / 22/03/2017

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 28 HIGH STREET ALDRIDGE WALSALL WS9 8LZ ENGLAND

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 1 HIGH CROFT ALDRIDGE WALSALL WEST MIDLANDS WS9 8XL

View Document

03/10/153 October 2015 DISS40 (DISS40(SOAD))

View Document

02/10/152 October 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

18/08/1518 August 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

04/11/144 November 2014 DISS40 (DISS40(SOAD))

View Document

03/11/143 November 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

19/08/1419 August 2014 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/04/1318 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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