- Company Overview for ANGLO COLONIAL ESTATES LIMITED (02969098)
- Filing history for ANGLO COLONIAL ESTATES LIMITED (02969098)
- People for ANGLO COLONIAL ESTATES LIMITED (02969098)
- Charges for ANGLO COLONIAL ESTATES LIMITED (02969098)
- More for ANGLO COLONIAL ESTATES LIMITED (02969098)
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) |
---|---|---|---|
02 Oct 2024 | CS01 | Confirmation statement made on 19 September 2024 with updates | |
03 Jun 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
28 Sep 2023 | CS01 | Confirmation statement made on 19 September 2023 with updates | |
29 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
22 Sep 2022 | CS01 | Confirmation statement made on 19 September 2022 with updates | |
28 Jun 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
17 Jun 2022 | AD01 | Registered office address changed from Third Floor Priory Place New London Road Chelmsford CM2 0PP United Kingdom to 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB on 17 June 2022 | |
17 Jun 2022 | CH03 | Secretary's details changed for Mr William Eamonn Ryan on 14 June 2022 | |
17 Jun 2022 | CH01 | Director's details changed for Mr William Eamonn Ryan on 14 June 2022 | |
17 Jun 2022 | PSC04 | Change of details for Mr William Eamonn Ryan as a person with significant control on 14 June 2022 | |
04 Oct 2021 | AD01 | Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to Third Floor Priory Place New London Road Chelmsford CM2 0PP on 4 October 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
10 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
12 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2019 | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2020 | CS01 | Confirmation statement made on 19 September 2020 with updates | |
27 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with updates | |
03 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with updates | |
03 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with updates | |
03 Aug 2017 | PSC01 | Notification of William Eamon Ryan as a person with significant control on 19 October 2016 | |
03 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 3 August 2017 | |
07 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 |