- Company Overview for ANGLESEY ESTATES LIMITED (02675263)
- Filing history for ANGLESEY ESTATES LIMITED (02675263)
- People for ANGLESEY ESTATES LIMITED (02675263)
- Charges for ANGLESEY ESTATES LIMITED (02675263)
- More for ANGLESEY ESTATES LIMITED (02675263)
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) |
---|---|---|---|
23 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
19 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
06 Jan 2023 | AP01 | Appointment of Mrs Sarah Jane Pritchard as a director on 5 January 2023 | |
21 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
16 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
09 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 6 January 2021 with no updates | |
16 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
14 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with no updates | |
23 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 6 January 2019 with no updates | |
03 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
10 Jul 2018 | AD01 | Registered office address changed from The Dairy House Newton Rugeley Staffordshire WS15 3PD to Oval Office the Whitehouse High Green Cannock WS11 1BE on 10 July 2018 | |
07 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with no updates | |
26 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
|
|
13 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Feb 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-01
|
|
01 Feb 2015 | CH01 | Director's details changed for Mr Charles Frederick Pritchard on 1 September 2014 | |
01 Feb 2015 | CH03 | Secretary's details changed for Mr Charles Frederick Pritchard on 1 September 2014 | |
26 Nov 2014 | MR04 | Satisfaction of charge 026752630003 in full |