Advanced company searchLink opens in new window

THE ANCHORAGE PROPERTY MANAGEMENT COMPANY LIMITED

Company number 04995665

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)
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
  • GBP 30
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
  • GBP 30
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
  • GBP 30
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