Advanced company searchLink opens in new window

ANGLO-UNITED DEVELOPMENTS LIMITED

Company number 03417956

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Nov 2014 CH01 Director's details changed for Mr Avi Aharon Dodi on 1 November 2014
03 Nov 2014 CH03 Secretary's details changed for Mr Avi Aharon Dodi on 1 November 2014
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
23 Dec 2011 AD02 Register inspection address has been changed from Suite 1 South House Lodge Maldon Essex CM9 6PP United Kingdom
05 Oct 2011 AA Accounts for a small company made up to 31 December 2010
18 May 2011 AD01 Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 18 May 2011
04 Jan 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders
05 Oct 2010 AA Accounts for a small company made up to 31 December 2009
24 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
21 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
06 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
06 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
10 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 20
03 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 19
25 Jan 2010 AR01 Annual return made up to 30 November 2009 with full list of shareholders
22 Jan 2010 AD02 Register inspection address has been changed
24 Dec 2009 TM01 Termination of appointment of Matthew Millett as a director
04 Nov 2009 AA Accounts for a small company made up to 31 December 2008
05 Feb 2009 AA Accounts for a small company made up to 31 December 2007
21 Jan 2009 363a Return made up to 30/11/08; full list of members