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) |
---|---|---|---|
14 Apr 2021 | AP01 | Appointment of Ms Katherine Emily Lawrence as a director on 14 April 2021 | |
15 Feb 2021 | AP01 | Appointment of Mrs Maria Emma Boyle as a director on 15 February 2021 | |
15 Feb 2021 | AD01 | Registered office address changed from Archdeacon's House Northgate Street Ipswich Suffolk IP1 3BX England to Richard Hawkins Archdeacons House Nortgate Street Ipswich Sufolk IP1 3BX on 15 February 2021 | |
04 Nov 2020 | AD01 | Registered office address changed from 83-85 Derby Road Ipswich IP3 8DL to Archdeacon's House Northgate Street Ipswich Suffolk IP1 3BX on 4 November 2020 | |
04 Nov 2020 | AA | Micro company accounts made up to 31 August 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
26 Nov 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
26 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with no updates | |
22 Aug 2018 | TM01 | Termination of appointment of David Hugh Fleming-Brown as a director on 29 July 2018 | |
05 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
15 Sep 2015 | CH01 | Director's details changed for Mr David Hugh Fleming-Brown on 15 September 2015 | |
05 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
25 Mar 2015 | AD01 | Registered office address changed from Crane Court 302 London Road Ipswich Suffolk IP2 0AJ to 83-85 Derby Road Ipswich IP3 8DL on 25 March 2015 | |
02 Sep 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
23 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
21 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders |