ANSGATE LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Compulsory strike-off action has been suspended

View Document

19/03/2519 March 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

17/08/2417 August 2024 Compulsory strike-off action has been discontinued

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

26/02/2326 February 2023 Current accounting period shortened from 2022-02-27 to 2022-02-26

View Document

27/04/2227 April 2022 Previous accounting period extended from 2021-08-28 to 2022-02-27

View Document

10/02/2210 February 2022 Re-registration of Memorandum and Articles

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Certificate of re-registration from Public Limited Company to Private

View Document

10/02/2210 February 2022 Re-registration from a public company to a private limited company

View Document

20/01/2220 January 2022 Full accounts made up to 2020-08-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

02/07/212 July 2021 Full accounts made up to 2019-08-31

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

28/02/2028 February 2020 PREVSHO FROM 29/08/2019 TO 28/08/2019

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

23/05/1923 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

21/02/1921 February 2019 PREVSHO FROM 30/08/2018 TO 29/08/2018

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

06/06/186 June 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

28/02/1828 February 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN FIELD

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW ALEXANDER RACHER

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RACHER

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NO 1 INVESTMENTS LIMITED

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM SUITE G9 SPRINGFIELD HOUSE SANDLING ROAD MAIDSTONE KENT ME14 2LP

View Document

07/03/177 March 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

14/06/1614 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR MARTIN JOHN FIELD

View Document

12/04/1612 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM BRON HOUSE OLD LONG GROVE SEER GREEN BEACONSFIELD BUCKS HP9 2QH

View Document

16/04/1516 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

11/03/1511 March 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

09/05/149 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

15/04/1415 April 2014 24/03/14 NO CHANGES

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN FIELD

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 2ND FLOOR POLYGON HOUSE 18-20 BROMELLS ROAD CLAPHAM COMMON LONDON SW4 0BG

View Document

05/12/135 December 2013 DIRECTOR APPOINTED SHIRLEY IRENE RACHER

View Document

08/05/138 May 2013 24/03/13 NO CHANGES

View Document

05/03/135 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

16/05/1216 May 2012 24/03/12 NO CHANGES

View Document

02/03/122 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11

View Document

07/06/117 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/06/117 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/05/1123 May 2011 COMPANY NAME CHANGED ANSGATE-HAMPTON HOMES PLC CERTIFICATE ISSUED ON 23/05/11

View Document

23/05/1123 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MR MARTIN JOHN FIELD

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALEXANDER RACHER / 19/08/2010

View Document

29/03/1129 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RACHER / 11/10/2010

View Document

29/03/1129 March 2011 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY IRENE RACHER / 11/10/2010

View Document

01/03/111 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM SUITE A VICTORY HOUSE QUAYSIDE CHATHAM KENT ME4 4QU

View Document

24/01/1124 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/01/1124 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/01/1124 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/04/108 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALEXANDER RACHER / 08/04/2010

View Document

02/03/102 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09

View Document

04/04/094 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08

View Document

31/03/0931 March 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY RACHER / 14/03/2008

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW RACHER / 14/03/2009

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RACHER / 14/03/2008

View Document

27/11/0827 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07

View Document

25/04/0825 April 2008 RETURN MADE UP TO 24/03/08; NO CHANGE OF MEMBERS

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED MATTHEW ALEXANDER RACHER

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: ARGOVE HOUSE, 6 LANSDOWNE PLACE, WINCANTON, SOMERSET BA9 9FB

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05

View Document

04/04/064 April 2006 DELIVERY EXT'D 3 MTH 31/08/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 REGISTERED OFFICE CHANGED ON 18/05/05 FROM: ARGROVE HOUSE, 6 LANSDOWNE PLACE, WINCANTON, SOMERSET BA9 9FB

View Document

17/05/0517 May 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 DELIVERY EXT'D 3 MTH 31/08/04

View Document

01/07/041 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 DELIVERY EXT'D 3 MTH 31/08/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02

View Document

19/09/0219 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 REGISTERED OFFICE CHANGED ON 29/04/02 FROM: HAMPTON HOUSE, 20 ALBERT EMBANKMENT, LONDON, SE1 7TJ

View Document

26/04/0226 April 2002 SECRETARY RESIGNED

View Document

26/04/0226 April 2002 NEW SECRETARY APPOINTED

View Document

24/04/0224 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 DELIVERY EXT'D 3 MTH 31/08/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/08/00

View Document

30/06/0030 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/08/99

View Document

16/06/0016 June 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0012 May 2000 REGISTERED OFFICE CHANGED ON 12/05/00 FROM: 39 SOUTH STREET, LONDON, W1Y 5PD

View Document

28/02/0028 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9911 November 1999 DIRECTOR RESIGNED

View Document

11/11/9911 November 1999 DIRECTOR RESIGNED

View Document

27/08/9927 August 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/08/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 SHARES AGREEMENT OTC

View Document

23/12/9823 December 1998 REGISTERED OFFICE CHANGED ON 23/12/98 FROM: HAMPTON HOUSE, 20 ALBERT EMBANKMENT, LONDON, SE1 7TJ

View Document

18/06/9818 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9818 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/981 June 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 NEW SECRETARY APPOINTED

View Document

31/05/9831 May 1998 DIRECTOR RESIGNED

View Document

31/05/9831 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/05/9828 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/9824 May 1998 NEW DIRECTOR APPOINTED

View Document

24/05/9824 May 1998 NEW DIRECTOR APPOINTED

View Document

24/05/9824 May 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 REGISTERED OFFICE CHANGED ON 22/05/98 FROM: 45 PONT STREET, LONDON, SW1X 0BX

View Document

22/05/9822 May 1998 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

22/05/9822 May 1998 ADOPT MEM AND ARTS 19/05/98

View Document

22/05/9822 May 1998 NC INC ALREADY ADJUSTED 19/05/98

View Document

22/05/9822 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/05/98

View Document

22/05/9822 May 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/05/98

View Document

22/05/9822 May 1998 DESIG SHARES 19/05/98

View Document

22/05/9822 May 1998 APPLICATION COMMENCE BUSINESS

View Document

22/05/9822 May 1998 £ NC 50000/1400000 19/05/98

View Document

06/04/986 April 1998 COMPANY NAME CHANGED PARTURN PLC CERTIFICATE ISSUED ON 06/04/98

View Document

02/04/982 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 REGISTERED OFFICE CHANGED ON 01/04/98 FROM: CRWYS HOUSE 33 CRWYS ROAD, CARDIFF, SOUTH GLAMORGAN, CF2 4YF

View Document

01/04/981 April 1998 ALTER MEM AND ARTS 31/03/98

View Document

01/04/981 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 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