- Company Overview for ANCKER PROPERTY SERVICES LIMITED (06822970)
- Filing history for ANCKER PROPERTY SERVICES LIMITED (06822970)
- People for ANCKER PROPERTY SERVICES LIMITED (06822970)
- More for ANCKER PROPERTY SERVICES LIMITED (06822970)
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) |
---|---|---|---|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
21 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
15 Mar 2013 | CH01 | Director's details changed for Arlene Vikentiou on 14 March 2013 | |
15 Mar 2013 | CH03 | Secretary's details changed for Arlene Vikentiou on 14 March 2013 | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
19 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 May 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
12 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Aug 2010 | TM01 | Termination of appointment of Nicholas Vikentiou as a director | |
26 Mar 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders | |
03 Mar 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
03 Mar 2010 | CH01 | Director's details changed for Arlene Vikentiou on 2 March 2010 | |
03 Mar 2010 | CH01 | Director's details changed for Nicholas Vikentiou on 2 March 2010 | |
15 Jan 2010 | AA01 | Current accounting period extended from 28 February 2010 to 31 March 2010 | |
15 Jan 2010 | AD01 | Registered office address changed from 49 Chapeltown Pudsey LS28 7RZ on 15 January 2010 | |
29 Apr 2009 | 288c | Director and secretary's change of particulars / arlene vikentiou / 28/04/2009 | |
28 Apr 2009 | 288c | Director and secretary's change of particulars / ariene vikentiou / 28/04/2009 | |
19 Mar 2009 | 288a | Director appointed nicholas vikentiou | |
19 Mar 2009 | 288a | Director and secretary appointed ariene vikentiou | |
06 Mar 2009 | MEM/ARTS | Memorandum and Articles of Association | |
06 Mar 2009 | MEM/ARTS | Memorandum and Articles of Association | |
06 Mar 2009 | 88(2) | Ad 26/02/09\gbp si 150@1=150\gbp ic 100/250\ |