- Company Overview for ANGLO IRISH DEVELOPMENTS LIMITED (03710068)
- Filing history for ANGLO IRISH DEVELOPMENTS LIMITED (03710068)
- People for ANGLO IRISH DEVELOPMENTS LIMITED (03710068)
- Charges for ANGLO IRISH DEVELOPMENTS LIMITED (03710068)
- More for ANGLO IRISH DEVELOPMENTS LIMITED (03710068)
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 Feb 2025 | CS01 | Confirmation statement made on 9 February 2025 with no updates | |
14 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
28 Sep 2023 | AA | Micro company accounts made up to 28 February 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
13 Feb 2023 | CH01 | Director's details changed for Darragh Murphy on 13 February 2023 | |
13 Feb 2023 | PSC04 | Change of details for Michael Conway as a person with significant control on 13 February 2023 | |
13 Feb 2023 | CH01 | Director's details changed for Michael Conway on 13 February 2023 | |
13 Feb 2023 | CH03 | Secretary's details changed for Michael Conway on 13 February 2023 | |
12 May 2022 | AA | Micro company accounts made up to 28 February 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
23 Feb 2022 | PSC04 | Change of details for Darragh Murphy as a person with significant control on 22 February 2022 | |
23 Feb 2022 | PSC04 | Change of details for Michael Conway as a person with significant control on 22 February 2022 | |
23 Feb 2022 | CH03 | Secretary's details changed for Michael Conway on 22 February 2022 | |
23 Feb 2022 | CH01 | Director's details changed for Darragh Murphy on 22 February 2022 | |
23 Feb 2022 | CH01 | Director's details changed for Michael Conway on 22 February 2022 | |
06 Feb 2022 | AD01 | Registered office address changed from Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU England to Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU on 6 February 2022 | |
20 Jul 2021 | AA | Micro company accounts made up to 28 February 2021 | |
29 Mar 2021 | AD01 | Registered office address changed from Aston Court Kingsmead Business Park High Wycombe HP11 1JU England to Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on 29 March 2021 | |
01 Mar 2021 | AD01 | Registered office address changed from Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ to Aston Court Kingsmead Business Park High Wycombe HP11 1JU on 1 March 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
07 Apr 2020 | AA | Micro company accounts made up to 29 February 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with no updates | |
14 May 2019 | AA | Micro company accounts made up to 28 February 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates |