Advanced company searchLink opens in new window

ANDERSONS CROFT MANAGEMENT COMPANY LIMITED

Company number 07906727

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)
29 Jan 2018 AP04 Appointment of Q1 Professional Services Limited as a secretary on 29 January 2018
29 Jan 2018 CH01 Director's details changed for Christine Helen Whiteley on 29 January 2018
29 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
29 Jan 2018 AD01 Registered office address changed from 10 Andersons Croft Cotterells Hemel Hempstead Herts HP1 1AG to Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH on 29 January 2018
16 May 2017 AA Total exemption full accounts made up to 31 December 2016
25 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
14 Jul 2016 AA Total exemption full accounts made up to 31 December 2015
18 Apr 2016 TM02 Termination of appointment of Nicola Marie Brookes as a secretary on 18 April 2016
25 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 15
21 Apr 2015 AA Total exemption full accounts made up to 31 December 2014
12 Feb 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 January 2015
28 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 15
  • ANNOTATION Clarification a second filed AR01 was registered on 12/02/2015
03 Jul 2014 AA Total exemption full accounts made up to 31 March 2014
02 Jul 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
17 Feb 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 15
13 Nov 2013 AA Full accounts made up to 31 March 2013
10 Sep 2013 AP01 Appointment of Neil Wallis as a director
02 Sep 2013 TM01 Termination of appointment of Michael Waterhouse as a director
30 Aug 2013 TM01 Termination of appointment of Vera Vogel as a director
17 Jul 2013 AP01 Appointment of Christine Helen Whiteley as a director
17 Jul 2013 AP01 Appointment of Vera Ivy Vogel as a director
17 Jul 2013 AP01 Appointment of Sheila Anne Batchelor as a director
01 Jul 2013 AP03 Appointment of Nicola Marie Brookes as a secretary
11 Jun 2013 AD01 Registered office address changed from , Kings Works Kings Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9ER, United Kingdom on 11 June 2013
11 Jun 2013 TM02 Termination of appointment of Michael Waterhouse as a secretary