- Company Overview for AN PROPERTIES LTD (07336944)
- Filing history for AN PROPERTIES LTD (07336944)
- People for AN PROPERTIES LTD (07336944)
- Charges for AN PROPERTIES LTD (07336944)
- More for AN PROPERTIES LTD (07336944)
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) |
---|---|---|---|
30 Aug 2018 | AAMD | Amended total exemption full accounts made up to 31 October 2017 | |
28 Aug 2018 | CH01 | Director's details changed for Mr Andrew Mark Nicholson on 10 August 2018 | |
28 Aug 2018 | PSC07 | Cessation of Andrew Mark Nicholson as a person with significant control on 10 August 2018 | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
15 Sep 2017 | PSC01 | Notification of Andrew Mark Nicholson as a person with significant control on 6 April 2016 | |
15 Sep 2017 | CS01 | Confirmation statement made on 10 August 2017 with updates | |
31 Jul 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
20 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2017 | AD01 | Registered office address changed from Technology House Unit P3 Capital Business Park, Capital Point Cardiff CF3 2PU to Henstaff Court Llantrisant Road Groesfaen Cardiff CF72 8NG on 22 June 2017 | |
20 Sep 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
22 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
19 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
08 Aug 2014 | CH01 | Director's details changed for Mr Andrew Mark Nicholson on 20 May 2014 | |
08 Aug 2014 | CH01 | Director's details changed for Mr Andrew Mark Nicholson on 8 August 2014 | |
24 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
16 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
10 Aug 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
10 Aug 2011 | AD01 | Registered office address changed from Unit 4, Ty Verlon Industrial Estate Cardiff Road Barry CF63 2BE United Kingdom on 10 August 2011 | |
16 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 |