- Company Overview for ANASTAR PROPERTIES LIMITED (04607678)
- Filing history for ANASTAR PROPERTIES LIMITED (04607678)
- People for ANASTAR PROPERTIES LIMITED (04607678)
- Charges for ANASTAR PROPERTIES LIMITED (04607678)
- More for ANASTAR PROPERTIES LIMITED (04607678)
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) |
---|---|---|---|
10 Jan 2017 | AD01 | Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF England to 33 Wolverhampton Road Cannock WS11 1AP on 10 January 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
06 Oct 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 30 June 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-02-19
|
|
17 Feb 2016 | AP01 | Appointment of Mr Robert John Hodges as a director on 5 February 2016 | |
17 Feb 2016 | TM01 | Termination of appointment of Daryn Paul Parfitt as a director on 17 February 2016 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Aug 2015 | AD01 | Registered office address changed from 15a East Street Southampton SO14 3HG to Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF on 28 August 2015 | |
10 Feb 2015 | AP01 | Appointment of Mr Daryn Paul Parfitt as a director on 6 February 2015 | |
19 Jan 2015 | TM01 | Termination of appointment of Stuart Edwards as a director on 18 January 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
08 Jan 2015 | TM01 | Termination of appointment of Rose Elizabeth Griffin as a director on 31 December 2014 | |
08 Jan 2015 | TM02 | Termination of appointment of Rose Elizabeth Griffin as a secretary on 31 December 2014 | |
08 Jan 2015 | AP01 | Appointment of Mr Stuart Edwards as a director on 31 December 2014 | |
08 Jan 2015 | AD01 | Registered office address changed from 42 Chase Side Enfield Middlesex EN2 6NF to 15a East Street Southampton SO14 3HG on 8 January 2015 | |
19 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Jan 2012 | AD01 | Registered office address changed from 36 Kelton Court Carpenter Road Edgbaston Birmingham West Midlands B15 2JX on 16 January 2012 | |
13 Dec 2011 | AP01 | Appointment of Miss Rose Elizabeth Griffin as a director | |
13 Dec 2011 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
13 Dec 2011 | TM01 | Termination of appointment of John Kail as a director |