PETER ANTHONY PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Registered office address changed from Unit 3 Gateway Mews Ringway Bounds Green London N11 2UT to Coach House Bellevue Road Friern Barnet London N11 3NY on 2024-10-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

01/02/241 February 2024 Change of details for Mr Peter Panos Georgiou as a person with significant control on 2017-02-24

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/02/2219 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/05/1924 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/02/1817 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM UNIT 3 GATEWAY MEWS BOUNDS GREENRINGWAY LONDON N11 2UT

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM FROVI HOUSE 284B CHASE ROAD SOUTHGATE LONDON N14 6HF

View Document

24/03/1024 March 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER PANOS GEORGIOU / 25/01/2010

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 807 GREEN LANES WINCHMORE HILL LONDON N21 2SG ENGLAND

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 807 GREEN LANES WINCHMORE HIL LONDON N21 2SG

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

26/02/0826 February 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/01/0828 January 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: 807 GREEN LANES WINCHMORE HILL LONDON N2 1SG

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: 807 GREEN LANES WINCHMORE HILL LONDON N21 2SG

View Document

20/11/0720 November 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 13 TOPSFIELD PARADE CROUCH END LONDON N8 8PR

View Document

02/04/072 April 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

27/08/0427 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/044 June 2004 REGISTERED OFFICE CHANGED ON 04/06/04 FROM: 869 HIGH ROAD NORTH FINCHLEY LONDON N12 8QA

View Document

12/02/0412 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0410 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 NEW SECRETARY APPOINTED

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 SECRETARY RESIGNED

View Document

16/07/0316 July 2003 DIRECTOR RESIGNED

View Document

04/07/034 July 2003 COMPANY NAME CHANGED MARK ANTHONY BUILDING & DEVELOPM ENT LTD CERTIFICATE ISSUED ON 04/07/03

View Document

27/01/0327 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information