ANCHOR COURT MANAGEMENT (IPSWICH) LIMITED
Company number 06676126
- Company Overview for ANCHOR COURT MANAGEMENT (IPSWICH) LIMITED (06676126)
- Filing history for ANCHOR COURT MANAGEMENT (IPSWICH) LIMITED (06676126)
- People for ANCHOR COURT MANAGEMENT (IPSWICH) LIMITED (06676126)
- More for ANCHOR COURT MANAGEMENT (IPSWICH) LIMITED (06676126)
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 May 2024 | AP04 | Appointment of East Block Group Limited as a secretary on 2 May 2024 | |
16 Feb 2024 | AA | Micro company accounts made up to 31 December 2022 | |
12 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
09 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with updates | |
06 Feb 2024 | CH01 | Director's details changed for Mr Alexander Ranald Boyle on 6 February 2024 | |
06 Feb 2024 | CH01 | Director's details changed for Ms Katharine Emily Lawrence on 6 February 2024 | |
06 Feb 2024 | AD01 | Registered office address changed from 22 Mayfly Way Mayfly Way Ardleigh Colchester CO7 7WX England to C/O East Block Group 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX on 6 February 2024 | |
01 Feb 2024 | AD01 | Registered office address changed from 46 Newmarket Road Newmarket Road Fordham Ely CB7 5LL England to 22 Mayfly Way Mayfly Way Ardleigh Colchester CO7 7WX on 1 February 2024 | |
01 Feb 2024 | TM02 | Termination of appointment of Flaxfields Secretarial Limited as a secretary on 1 February 2024 | |
16 Jan 2024 | AD01 | Registered office address changed from Harraton Cottage 1 Ducks Lane Exning Newmarket CB8 7HQ England to 46 Newmarket Road Newmarket Road Fordham Ely CB7 5LL on 16 January 2024 | |
29 May 2023 | AA01 | Previous accounting period extended from 31 August 2022 to 31 December 2022 | |
03 May 2023 | PSC08 | Notification of a person with significant control statement | |
14 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
14 Feb 2023 | AP04 | Appointment of Flaxfields Secretarial Limited as a secretary on 1 February 2023 | |
14 Feb 2023 | AD01 | Registered office address changed from Sapphire Property Management Sapphire House Whitehall Road Colchester CO2 8YU England to Harraton Cottage 1 Ducks Lane Exning Newmarket CB8 7HQ on 14 February 2023 | |
14 Feb 2023 | TM02 | Termination of appointment of Sapphire Property Management Ltd as a secretary on 31 January 2023 | |
19 Jan 2023 | PSC07 | Cessation of Alexander Ranald Boyle as a person with significant control on 19 January 2023 | |
11 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with updates | |
07 Feb 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
02 Nov 2021 | AP04 | Appointment of Sapphire Property Management Ltd as a secretary on 1 September 2021 | |
02 Nov 2021 | AD01 | Registered office address changed from 1 London Road Ipswich IP1 2HA England to Sapphire Property Management Sapphire House Whitehall Road Colchester CO2 8YU on 2 November 2021 | |
18 Oct 2021 | AD01 | Registered office address changed from Richard Hawkins Archdeacons House Nortgate Street Ipswich Sufolk IP1 3BX United Kingdom to 1 London Road Ipswich IP1 2HA on 18 October 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
18 May 2021 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2021 | CH01 | Director's details changed for Ms Katherine Emily Lawrence on 14 April 2021 |