ANUBIS PROPERTIES LLP

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

16/12/2316 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

16/01/2016 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

19/01/1819 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 ANNUAL RETURN MADE UP TO 09/04/16

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 ANNUAL RETURN MADE UP TO 09/04/15

View Document

19/12/1419 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3348250002

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 ANNUAL RETURN MADE UP TO 09/04/14

View Document

04/04/144 April 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

08/01/148 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3348250001

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/04/1325 April 2013 ANNUAL RETURN MADE UP TO 09/04/13

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/04/1217 April 2012 ANNUAL RETURN MADE UP TO 09/04/12

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/06/111 June 2011 ANNUAL RETURN MADE UP TO 09/04/11

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/04/1023 April 2010 ANNUAL RETURN MADE UP TO 09/04/10

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/05/091 May 2009 ANNUAL RETURN MADE UP TO 14/02/09

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM ALBERTON HOUSE ST MARY'S PARSONAGE MANCHESTER M3 2WJ

View Document

07/03/087 March 2008 LLP MEMBER APPOINTED NIGEL PHILIP WILLIAMS

View Document

07/03/087 March 2008 LLP MEMBER APPOINTED JONATHAN BRIAN SHAW

View Document

20/02/0820 February 2008 MEMBER RESIGNED

View Document

20/02/0820 February 2008 MEMBER RESIGNED

View Document

14/02/0814 February 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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