ANCHOR COURT (BLACKBURN) MANAGEMENT COMPANY LIMITED
Company number 06267039
- Company Overview for ANCHOR COURT (BLACKBURN) MANAGEMENT COMPANY LIMITED (06267039)
- Filing history for ANCHOR COURT (BLACKBURN) MANAGEMENT COMPANY LIMITED (06267039)
- People for ANCHOR COURT (BLACKBURN) MANAGEMENT COMPANY LIMITED (06267039)
- More for ANCHOR COURT (BLACKBURN) MANAGEMENT COMPANY LIMITED (06267039)
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) |
---|---|---|---|
02 Jul 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
28 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
19 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2023 | AD01 | Registered office address changed from 1a Albany Court Blenheim Road Airfield Industrial Estate Ashbourne Derbyshire DE6 1HA England to Unit 2, Stirling Business Park Derby Road Ashbourne DE6 1LZ on 16 August 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
15 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
03 May 2022 | AA | Micro company accounts made up to 30 June 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
29 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
28 Jul 2020 | AA | Micro company accounts made up to 30 June 2019 | |
28 Jul 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
26 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
17 Dec 2018 | PSC01 | Notification of Philip Michael Wrigley as a person with significant control on 13 November 2018 | |
13 Dec 2018 | PSC09 | Withdrawal of a person with significant control statement on 13 December 2018 | |
13 Dec 2018 | AD01 | Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH to 1a Albany Court Blenheim Road Airfield Industrial Estate Ashbourne Derbyshire DE6 1HA on 13 December 2018 | |
12 Dec 2018 | TM01 | Termination of appointment of Peter Leo Waring as a director on 13 November 2018 | |
12 Dec 2018 | TM01 | Termination of appointment of Michael Elmet Rayner as a director on 13 November 2018 | |
12 Dec 2018 | TM02 | Termination of appointment of Michael Elmet Rayner as a secretary on 13 November 2018 | |
12 Dec 2018 | AP01 | Appointment of Mr Philip Michael Wrigley as a director on 13 November 2018 | |
29 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with no updates |