- Company Overview for ANC PROPERTY LTD (09969721)
- Filing history for ANC PROPERTY LTD (09969721)
- People for ANC PROPERTY LTD (09969721)
- Charges for ANC PROPERTY LTD (09969721)
- More for ANC PROPERTY LTD (09969721)
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 |