- Company Overview for ANGLO ESTATES LIMITED (04776962)
- Filing history for ANGLO ESTATES LIMITED (04776962)
- People for ANGLO ESTATES LIMITED (04776962)
- Charges for ANGLO ESTATES LIMITED (04776962)
- More for ANGLO ESTATES LIMITED (04776962)
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) |
---|---|---|---|
16 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
09 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
01 Aug 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-08-01
|
|
11 Jul 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-07-11
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
05 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
30 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
30 Jun 2014 | CH01 | Director's details changed for Ian Steele on 1 September 2013 | |
30 Jun 2014 | CH03 | Secretary's details changed for Ann Marie Steele on 1 September 2013 | |
18 Nov 2013 | AD01 | Registered office address changed from 24 Milton Street Milton Street Maltby Rotherham South Yorkshire S66 8NE England on 18 November 2013 | |
13 Jul 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
13 Jul 2013 | CH01 | Director's details changed for Ian Steele on 7 December 2012 | |
13 Jul 2013 | CH03 | Secretary's details changed for Ann Marie Steele on 7 December 2012 | |
03 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
06 Feb 2013 | AD01 | Registered office address changed from 13 Blyth Road Maltby Rotherham South Yorkshire S66 8HX United Kingdom on 6 February 2013 | |
27 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
24 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 | |
24 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
24 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
24 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
24 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 | |
24 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 | |
24 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 | |
24 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 |