- Company Overview for ANCHORWOOD DEVELOPMENTS LIMITED (09640221)
- Filing history for ANCHORWOOD DEVELOPMENTS LIMITED (09640221)
- People for ANCHORWOOD DEVELOPMENTS LIMITED (09640221)
- Charges for ANCHORWOOD DEVELOPMENTS LIMITED (09640221)
- More for ANCHORWOOD DEVELOPMENTS LIMITED (09640221)
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) |
---|---|---|---|
28 Apr 2020 | CH01 | Director's details changed for Mr Andrew Ashton Pegg on 28 April 2020 | |
28 Apr 2020 | PSC04 | Change of details for Mr Andrew Ashton Pegg as a person with significant control on 28 April 2020 | |
23 Oct 2019 | PSC04 | Change of details for Mr Andrew Ashton Pegg as a person with significant control on 23 October 2019 | |
01 Aug 2019 | CH01 | Director's details changed for Mr Andrew Ashton Pegg on 1 August 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
30 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
12 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
15 Jan 2016 | AD01 | Registered office address changed from Poseidon House Neptune Park Maxwell Road, Cattedown Plymouth Devon PL4 0SN United Kingdom to 7 Woodmill Yatton North Somerset BS49 4QG on 15 January 2016 | |
18 Sep 2015 | CH01 | Director's details changed for Lord Teverson of Tregony on 18 September 2015 | |
16 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-16
|