Advanced company searchLink opens in new window

ANC PROPERTY LTD

Company number 09969721

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)
07 Feb 2025 CS01 Confirmation statement made on 6 February 2025 with no updates
04 Nov 2024 AA Micro company accounts made up to 31 March 2024
07 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
13 Nov 2023 AA Micro company accounts made up to 31 March 2023
06 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
25 Jul 2022 AA Micro company accounts made up to 31 March 2022
07 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
12 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
14 Dec 2020 AA Micro company accounts made up to 31 March 2020
06 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
04 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
04 Feb 2020 PSC04 Change of details for Mr Andrew John Morris as a person with significant control on 30 January 2020
04 Feb 2020 CH01 Director's details changed for Mr Andrew John Morris on 30 January 2020
22 Jan 2020 TM01 Termination of appointment of Nicola Louise Hemblen as a director on 22 January 2020
22 Jan 2020 PSC07 Cessation of Nicola Louise Hemblen as a person with significant control on 22 January 2020
09 Jan 2020 AD01 Registered office address changed from Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY England to Unit 3 Rookery Business Units Bury Road Wortham Diss IP22 1RB on 9 January 2020
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Nov 2019 MR04 Satisfaction of charge 099697210002 in full
05 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
05 Feb 2019 AD01 Registered office address changed from C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY on 5 February 2019
20 Nov 2018 AA Micro company accounts made up to 31 March 2018
28 Jun 2018 MR01 Registration of charge 099697210002, created on 28 June 2018
21 Jun 2018 MR01 Registration of charge 099697210001, created on 19 June 2018
01 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates