- Company Overview for ANDERTON HALL LIMITED (06797673)
- Filing history for ANDERTON HALL LIMITED (06797673)
- People for ANDERTON HALL LIMITED (06797673)
- More for ANDERTON HALL LIMITED (06797673)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 21 January 2025 with no updates | |
25 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 21 January 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
29 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
14 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
02 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
22 Mar 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
19 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
06 Jun 2016 | AD01 | Registered office address changed from First Floor - Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 6 June 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
19 Feb 2015 | TM01 | Termination of appointment of Linda Gregory as a director on 19 February 2014 |