ANDER PROPERTIES LIMITED

Company Documents

DateDescription
07/02/247 February 2024 Final Gazette dissolved following liquidation

View Document

07/02/247 February 2024 Final Gazette dissolved following liquidation

View Document

07/11/237 November 2023 Return of final meeting in a members' voluntary winding up

View Document

31/03/2331 March 2023 Resolutions

View Document

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

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Declaration of solvency

View Document

31/03/2331 March 2023 Appointment of a voluntary liquidator

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

10/03/2310 March 2023 Satisfaction of charge 1 in full

View Document

06/03/236 March 2023 Previous accounting period extended from 2022-07-31 to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

15/11/2215 November 2022 Change of details for Mr Andrew Farrington as a person with significant control on 2022-10-01

View Document

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

View Document

14/11/2214 November 2022 Change of details for Mr Andrew Farrington as a person with significant control on 2022-10-01

View Document

14/11/2214 November 2022 Director's details changed for Mr Andrew Farrington on 2022-10-01

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/04/2015 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW FARRINGTON / 16/10/2019

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

22/11/1922 November 2019 VARYING SHARE RIGHTS AND NAMES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/10/1831 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

24/01/1824 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, SECRETARY DEBORAH FARRINGTON

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, SECRETARY DEBORAH FARRINGTON

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/10/1516 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/11/147 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/10/1330 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FARRINGTON / 28/09/2012

View Document

16/10/1216 October 2012 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JEAN FARRINGTON / 28/09/2012

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM FRANKSCROFT CALFSTOCK LANE FARNINGHAM KENT DA4 9JH

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/10/1118 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/10/1029 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

29/04/1029 April 2010 CURRSHO FROM 31/10/2010 TO 31/07/2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/01/1015 January 2010 Annual return made up to 16 October 2009 with full list of shareholders

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/11/0729 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 S369(4) SHT NOTICE MEET 28/09/04

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

12/10/0412 October 2004 S80A AUTH TO ALLOT SEC 28/09/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0330 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW SECRETARY APPOINTED

View Document

01/11/011 November 2001 SECRETARY RESIGNED

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 REGISTERED OFFICE CHANGED ON 23/10/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

16/10/0116 October 2001 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