ANDER PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
07/02/247 February 2024 | Final Gazette dissolved following liquidation |
07/02/247 February 2024 | Final Gazette dissolved following liquidation |
07/11/237 November 2023 | Return of final meeting in a members' voluntary winding up |
31/03/2331 March 2023 | Resolutions |
31/03/2331 March 2023 | Registered office address changed from 54 Eynsford Rise Eynsford Dartford Kent DA4 0HR England to Units 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2023-03-31 |
31/03/2331 March 2023 | Resolutions |
31/03/2331 March 2023 | Declaration of solvency |
31/03/2331 March 2023 | Appointment of a voluntary liquidator |
10/03/2310 March 2023 | Total exemption full accounts made up to 2023-01-31 |
10/03/2310 March 2023 | Satisfaction of charge 1 in full |
06/03/236 March 2023 | Previous accounting period extended from 2022-07-31 to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
15/11/2215 November 2022 | Change of details for Mr Andrew Farrington as a person with significant control on 2022-10-01 |
14/11/2214 November 2022 | Registered office address changed from 44 Eynsford Rise Eynsford Kent DA4 0HR to 54 Eynsford Rise Eynsford Dartford Kent DA4 0HR on 2022-11-14 |
14/11/2214 November 2022 | Change of details for Mr Andrew Farrington as a person with significant control on 2022-10-01 |
14/11/2214 November 2022 | Director's details changed for Mr Andrew Farrington on 2022-10-01 |
04/04/224 April 2022 | Total exemption full accounts made up to 2021-07-31 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-16 with updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
15/04/2015 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
12/12/1912 December 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW FARRINGTON / 16/10/2019 |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES |
22/11/1922 November 2019 | VARYING SHARE RIGHTS AND NAMES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
31/10/1831 October 2018 | 31/07/18 TOTAL EXEMPTION FULL |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
24/01/1824 January 2018 | 31/07/17 TOTAL EXEMPTION FULL |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES |
07/12/167 December 2016 | APPOINTMENT TERMINATED, SECRETARY DEBORAH FARRINGTON |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/10/1631 October 2016 | APPOINTMENT TERMINATED, SECRETARY DEBORAH FARRINGTON |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
16/10/1516 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
07/11/147 November 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
30/10/1330 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
16/10/1216 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
16/10/1216 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FARRINGTON / 28/09/2012 |
16/10/1216 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JEAN FARRINGTON / 28/09/2012 |
16/10/1216 October 2012 | REGISTERED OFFICE CHANGED ON 16/10/2012 FROM FRANKSCROFT CALFSTOCK LANE FARNINGHAM KENT DA4 9JH |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
18/10/1118 October 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
29/10/1029 October 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
29/04/1029 April 2010 | CURRSHO FROM 31/10/2010 TO 31/07/2010 |
21/04/1021 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/01/1015 January 2010 | Annual return made up to 16 October 2009 with full list of shareholders |
24/03/0924 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
11/12/0811 December 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
01/11/081 November 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
29/11/0729 November 2007 | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
05/06/075 June 2007 | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
25/08/0625 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
09/11/059 November 2005 | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
17/08/0517 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
19/01/0519 January 2005 | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
12/10/0412 October 2004 | S369(4) SHT NOTICE MEET 28/09/04 |
12/10/0412 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
12/10/0412 October 2004 | S80A AUTH TO ALLOT SEC 28/09/04 |
23/01/0423 January 2004 | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS |
28/08/0328 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
30/05/0330 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
08/01/038 January 2003 | RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS |
20/11/0120 November 2001 | NEW DIRECTOR APPOINTED |
20/11/0120 November 2001 | NEW SECRETARY APPOINTED |
01/11/011 November 2001 | SECRETARY RESIGNED |
01/11/011 November 2001 | DIRECTOR RESIGNED |
23/10/0123 October 2001 | REGISTERED OFFICE CHANGED ON 23/10/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
16/10/0116 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ANDER PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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