ANCHORAGE FLATS(PROPERTY MANAGEMENT)LIMITED(THE)
Company number 00805070
- Company Overview for ANCHORAGE FLATS(PROPERTY MANAGEMENT)LIMITED(THE) (00805070)
- Filing history for ANCHORAGE FLATS(PROPERTY MANAGEMENT)LIMITED(THE) (00805070)
- People for ANCHORAGE FLATS(PROPERTY MANAGEMENT)LIMITED(THE) (00805070)
- More for ANCHORAGE FLATS(PROPERTY MANAGEMENT)LIMITED(THE) (00805070)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 May 2015 | AR01 | Annual return made up to 1 May 2015 no member list | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 May 2014 | AR01 | Annual return made up to 1 May 2014 no member list | |
20 May 2014 | AD01 | Registered office address changed from C/O Elizabeth Turpin 30 Purbeck Road Chatham Kent ME4 6ED England on 20 May 2014 | |
20 May 2014 | AD01 | Registered office address changed from Flat 2 Anchorage Flats Saint Andrews Road, Paddock Wood Tonbridge Kent TN12 6HU on 20 May 2014 | |
02 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
19 Jun 2013 | AR01 | Annual return made up to 1 May 2013 no member list | |
07 Aug 2012 | AP01 | Appointment of Everlie Keesha Penn Turpin as a director | |
26 Jul 2012 | TM01 | Termination of appointment of Gillian Batchelder as a director | |
26 Jul 2012 | TM02 | Termination of appointment of Gillian Batchelder as a secretary | |
17 Jul 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
26 May 2012 | AR01 | Annual return made up to 1 May 2012 no member list | |
05 Oct 2011 | TM01 | Termination of appointment of Christine Sands as a director | |
05 Oct 2011 | TM01 | Termination of appointment of Edith Griffin as a director | |
18 Jul 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
16 May 2011 | AR01 | Annual return made up to 1 May 2011 no member list | |
14 Jun 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
28 May 2010 | AR01 | Annual return made up to 1 May 2010 no member list | |
28 May 2010 | CH01 | Director's details changed for Christine Gladys Sands on 1 May 2010 | |
28 May 2010 | CH01 | Director's details changed for Gillian Anne Batchelder on 1 May 2010 | |
28 May 2010 | CH01 | Director's details changed for Edith Elise Griffin on 1 May 2010 | |
28 May 2010 | CH01 | Director's details changed for Joyce Eileen Hall on 1 May 2010 | |
15 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
10 Jun 2009 | 363a | Annual return made up to 01/05/09 | |
20 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 |