ANLABY PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/08/2515 August 2025 | Total exemption full accounts made up to 2024-11-30 |
| 22/11/2422 November 2024 | Confirmation statement made on 2024-11-17 with no updates |
| 29/04/2429 April 2024 | Total exemption full accounts made up to 2023-11-30 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 27/11/2327 November 2023 | Confirmation statement made on 2023-11-17 with no updates |
| 20/11/2320 November 2023 | Director's details changed for Mrs Catherine Mary Hogarth on 2023-02-27 |
| 20/11/2320 November 2023 | Director's details changed for Ms Chloe Alison Sweeting on 2023-02-27 |
| 20/11/2320 November 2023 | Change of details for Ms Chloe Alison Sweeting as a person with significant control on 2023-02-27 |
| 17/08/2317 August 2023 | Total exemption full accounts made up to 2022-11-30 |
| 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 |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 25/11/2225 November 2022 | Confirmation statement made on 2022-11-17 with no updates |
| 02/11/222 November 2022 | Compulsory strike-off action has been discontinued |
| 02/11/222 November 2022 | Compulsory strike-off action has been discontinued |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 28/10/2228 October 2022 | Total exemption full accounts made up to 2021-11-30 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 25/11/2125 November 2021 | Director's details changed for Mrs Catherine Mary Hogarth on 2021-11-25 |
| 17/11/2117 November 2021 | Confirmation statement made on 2021-11-17 with updates |
| 07/10/217 October 2021 | Appointment of Ms Chloe Alison Sweeting as a director on 2021-10-06 |
| 07/10/217 October 2021 | Notification of Chloe Alison Sweeting as a person with significant control on 2021-10-06 |
| 07/10/217 October 2021 | Cessation of Catherine Mary Hogarth as a person with significant control on 2021-10-06 |
| 04/08/214 August 2021 | Total exemption full accounts made up to 2020-11-30 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 22/11/1922 November 2019 | CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES |
| 01/02/191 February 2019 | 30/11/18 TOTAL EXEMPTION FULL |
| 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 |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 23/11/1823 November 2018 | CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES |
| 12/11/1812 November 2018 | APPOINTMENT TERMINATED, DIRECTOR MELVYN HOGARTH |
| 13/11/1713 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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