ANLABY PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

20/11/2320 November 2023 Director's details changed for Mrs Catherine Mary Hogarth on 2023-02-27

View Document

20/11/2320 November 2023 Director's details changed for Ms Chloe Alison Sweeting on 2023-02-27

View Document

20/11/2320 November 2023 Change of details for Ms Chloe Alison Sweeting as a person with significant control on 2023-02-27

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

27/02/2327 February 2023 Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ England to 123 Hallgate Cottingham East Riding of Yorkshire HU16 4DA on 2023-02-27

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/11/2125 November 2021 Director's details changed for Mrs Catherine Mary Hogarth on 2021-11-25

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

07/10/217 October 2021 Appointment of Ms Chloe Alison Sweeting as a director on 2021-10-06

View Document

07/10/217 October 2021 Notification of Chloe Alison Sweeting as a person with significant control on 2021-10-06

View Document

07/10/217 October 2021 Cessation of Catherine Mary Hogarth as a person with significant control on 2021-10-06

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

01/02/191 February 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM OFFICE SUITE 1 CAVE CASTLE HOTEL CHURCH HILL SOUTH CAVE BROUGH NORTH HUMBERSIDE HU15 2EU UNITED KINGDOM

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR MELVYN HOGARTH

View Document

13/11/1713 November 2017 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