Advanced company searchLink opens in new window

ANASTAR PROPERTIES LIMITED

Company number 04607678

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)
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
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