ANSCOMBE WOODS MANAGEMENT LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Appointment of Mrs Susan Whyte Gibbeson as a director on 2025-05-15

View Document

15/05/2515 May 2025 Appointment of Mr Guy William Gibbeson as a director on 2025-05-15

View Document

05/12/245 December 2024 Accounts for a dormant company made up to 2024-09-30

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/11/2329 November 2023 Accounts for a dormant company made up to 2023-09-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/03/2323 March 2023 Accounts for a dormant company made up to 2022-09-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/06/2110 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

09/06/209 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/11/1821 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/09/186 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE GOLDBERG

View Document

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM GIBBESON / 14/07/2018

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GIBBESON / 14/07/2018

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 11 STATION APPROACH OAKHAM RUTLAND LEICS LE15 6QW

View Document

31/05/1831 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

20/04/1720 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN GIBBESON

View Document

03/12/153 December 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GIBBESON / 03/11/2014

View Document

24/11/1424 November 2014 SECRETARY'S CHANGE OF PARTICULARS / SUSAN WHYTE GIBBESON / 03/11/2014

View Document

17/10/1417 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

09/10/139 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

13/11/1213 November 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOLDBERG

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN GOLDBERG

View Document

24/05/1224 May 2012 SECRETARY APPOINTED SUSAN WHYTE GIBBESON

View Document

14/03/1214 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

21/10/1121 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

07/10/107 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

06/05/106 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN GOLDBERG / 01/07/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GOLDBERG / 01/07/2009

View Document

03/12/093 December 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

28/04/0928 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

25/11/0825 November 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 MEMORANDUM OF ASSOCIATION

View Document

28/03/0828 March 2008 ALTER MEMORANDUM 20/03/2008

View Document

15/03/0815 March 2008 COMPANY NAME CHANGED HOWLETT PROPERTY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 19/03/08

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: 25A BURLEY ROAD OAKHAM RUTLAND LE15 6DH

View Document

26/05/0626 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 SECRETARY RESIGNED

View Document

20/12/0220 December 2002 REGISTERED OFFICE CHANGED ON 20/12/02 FROM: FLAT 2 10 ABBOTS WALK READING BERKSHIRE RG1 3HW

View Document

20/12/0220 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 COMPANY NAME CHANGED UK I.T.COM LIMITED CERTIFICATE ISSUED ON 17/04/02

View Document

19/10/0119 October 2001 REGISTERED OFFICE CHANGED ON 19/10/01 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9LJ

View Document

27/09/0127 September 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