ANDERSON DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

30/10/2430 October 2024 Accounts for a small company made up to 2024-03-31

View Document

18/10/2418 October 2024 Registration of charge 063657060008, created on 2024-09-30

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

21/05/2421 May 2024 Satisfaction of charge 063657060002 in full

View Document

10/05/2410 May 2024 Registration of charge 063657060007, created on 2024-05-10

View Document

10/05/2410 May 2024 Registration of charge 063657060006, created on 2024-05-10

View Document

13/02/2413 February 2024 Termination of appointment of Andrew Christopher Short as a secretary on 2024-02-12

View Document

04/12/234 December 2023 Change of name notice

View Document

04/12/234 December 2023 Certificate of change of name

View Document

29/11/2329 November 2023

View Document

29/11/2329 November 2023 Audit exemption subsidiary accounts made up to 2023-04-02

View Document

03/11/233 November 2023

View Document

10/10/2310 October 2023

View Document

12/06/2312 June 2023 Appointment of Mr Mark Justin Aldridge as a director on 2023-06-12

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

20/04/2320 April 2023 Cessation of Hard Hat Construction Group Limited as a person with significant control on 2023-04-03

View Document

20/04/2320 April 2023 Notification of Anderson Development Group Limited as a person with significant control on 2023-04-03

View Document

13/04/2313 April 2023 Cessation of Mark Jonathan Anderson as a person with significant control on 2019-04-08

View Document

13/04/2313 April 2023 Notification of Anderson Construction Limited as a person with significant control on 2019-04-08

View Document

13/04/2313 April 2023 Notification of Hard Hat Construction Group Limited as a person with significant control on 2023-04-03

View Document

13/04/2313 April 2023 Cessation of Anderson Construction Limited as a person with significant control on 2023-04-03

View Document

25/10/2225 October 2022 Accounts for a small company made up to 2022-04-03

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

21/11/1821 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063657060004

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN ANDERSON / 01/08/2018

View Document

21/11/1821 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063657060005

View Document

21/11/1821 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063657060003

View Document

19/09/1819 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063657060001

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

27/01/1627 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063657060004

View Document

27/01/1627 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063657060005

View Document

27/01/1627 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063657060003

View Document

19/01/1619 January 2016 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/164 January 2016 ALTER ARTICLES 15/12/2015

View Document

16/10/1516 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063657060002

View Document

13/10/1513 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063657060001

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/09/1522 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/09/1313 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

12/09/1312 September 2013 SECRETARY'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER SHORT / 11/09/2012

View Document

16/08/1316 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

13/09/1213 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/03/1222 March 2012 FUTURE ANNUAL GENERAL MEETINGS DISPENSED WITH 30/01/2012

View Document

19/12/1119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/09/1119 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

26/07/1026 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/09/0916 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/04/099 April 2009 SECRETARY APPOINTED ANDER CHRISTOPHER SHORT

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED SECRETARY JOAN HOLLAND

View Document

31/10/0831 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/09/0829 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED MARK JONATHAN ANDERSON

View Document

23/09/0823 September 2008 PREVSHO FROM 30/09/2008 TO 31/03/2008

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM SPRINGFIELD LODGE, COLCHESTER ROAD, SPRINGFIELD CHELMSFORD ESSEX CM2 5PW

View Document

10/09/0810 September 2008 SECRETARY APPOINTED JOAN TERESA HOLLAND

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 SECRETARY RESIGNED

View Document

10/09/0710 September 2007 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