THE ANCHORAGE PROPERTY MANAGEMENT COMPANY LIMITED
Company number 04995665
- Company Overview for THE ANCHORAGE PROPERTY MANAGEMENT COMPANY LIMITED (04995665)
- Filing history for THE ANCHORAGE PROPERTY MANAGEMENT COMPANY LIMITED (04995665)
- People for THE ANCHORAGE PROPERTY MANAGEMENT COMPANY LIMITED (04995665)
- More for THE ANCHORAGE PROPERTY MANAGEMENT COMPANY LIMITED (04995665)
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) |
---|---|---|---|
14 Feb 2019 | PSC07 | Cessation of Susan Helen Stone as a person with significant control on 14 February 2019 | |
14 Feb 2019 | TM02 | Termination of appointment of Susan Helen Stone as a secretary on 14 February 2019 | |
13 Jan 2019 | CH01 | Director's details changed for Graham Harris on 11 January 2019 | |
15 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
23 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
16 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
22 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
23 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
16 Dec 2015 | CH01 | Director's details changed for Susan Elizabeth Dykes on 10 January 2015 | |
15 Dec 2015 | CH01 | Director's details changed for Mr Colin Eric Stone on 25 September 2015 | |
25 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
04 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
05 Jan 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-05
|
|
31 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
13 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
22 Dec 2011 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
06 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
04 Jan 2011 | AD01 | Registered office address changed from 3 Moffats Close Sandhurst Berkshire GU47 9EN England on 4 January 2011 | |
04 Jan 2011 | AD01 | Registered office address changed from Richmond House High Street Freshwater Isle of Wight PO40 9JX on 4 January 2011 | |
06 Sep 2010 | TM02 | Termination of appointment of Janice Dennison as a secretary |