ANFIELD PROPERTY HOLDINGS 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 Confirmation statement made on 2025-08-02 with no updates

View Document

18/03/2518 March 2025 Satisfaction of charge 118397450001 in full

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-02-29

View Document

06/02/256 February 2025 Registration of charge 118397450002, created on 2025-02-04

View Document

06/02/256 February 2025 Registration of charge 118397450003, created on 2025-02-04

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

27/03/2427 March 2024 Cessation of Mohd Farizhizma Manap as a person with significant control on 2023-08-02

View Document

07/03/247 March 2024 Registered office address changed from 69 High Street Southgate London N14 6LD to 115 Anfield Road 115 Anfield Road L4 0TL London L4 0TL on 2024-03-07

View Document

07/03/247 March 2024 Registered office address changed from 115 Anfield Road 115 Anfield Road L4 0TL London L4 0TL England to 115 Anfield Road Liverpool L4 0TL on 2024-03-07

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM APARTMENT 604 7 GRAYSON STREET THE CARGO BUILDING LIVERPOOL MERSEYSIDE L1 8AF UNITED KINGDOM

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / MR RODRIGO CAMPILLO / 26/06/2019

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RODRIGO CAMPILLO / 26/06/2019

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118397450001

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL MERSEYSIDE L1 3DN UNITED KINGDOM

View Document

21/02/1921 February 2019 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