Advanced company searchLink opens in new window

ANCHOR COURT MANAGEMENT (IPSWICH) LIMITED

Company number 06676126

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth share cap restriction is revoked and deleted/re: repayment of loan in full 28/04/2021
14 Apr 2021 CH01 Director's details changed for Ms Katherine Emily Lawrence on 14 April 2021