ANTHONY GEORGE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

01/03/251 March 2025 Confirmation statement made on 2025-02-01 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

28/12/2128 December 2021 Compulsory strike-off action has been discontinued

View Document

28/12/2128 December 2021 Compulsory strike-off action has been discontinued

View Document

25/12/2125 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/06/2027 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

25/02/1925 February 2019 CESSATION OF ANTHONY MARK GLADWELL AS A PSC

View Document

25/02/1925 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIORGIO AGUDA GLADWELL

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GLADWELL

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR GIORGIO AGUDA GLADWELL

View Document

06/09/186 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082145770006

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082145770005

View Document

20/08/1820 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082145770004

View Document

06/08/186 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082145770003

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR ANTHONY MARK GLADWELL

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR GIORGIO GLADWELL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

02/03/182 March 2018 CESSATION OF GIORGIO AGUDA GLADWELL AS A PSC

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY GLADWELL

View Document

19/01/1819 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082145770002

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GIORGIO AGUDA GLADWELL / 14/09/2017

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

22/09/1722 September 2017 CESSATION OF ANTHONY MARK GLADWELL AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM 105 SEVEN SISTERS ROAD LONDON N7 7QP

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/06/1630 June 2016 PREVSHO FROM 30/09/2015 TO 31/08/2015

View Document

28/10/1528 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/08/1512 August 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM 4 ESSEX ROAD CHINGFORD LONDON E4 6DG

View Document

29/04/1529 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082145770002

View Document

02/10/142 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/07/1414 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/04/1411 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082145770001

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/09/1324 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

14/09/1214 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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