Advanced company searchLink opens in new window

ANDERSON HOUSE DEVELOPMENTS LTD

Company number 10821414

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)
15 Jan 2025 AD01 Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to Fifth Floor Central Square 29 Wellington Street Leeds LS1 4DL on 15 January 2025
15 Jan 2025 600 Appointment of a voluntary liquidator
08 Jan 2025 LIQ07 Removal of liquidator by creditors
04 Oct 2024 LIQ06 Resignation of a liquidator
10 Jan 2024 AD01 Registered office address changed from Unit 5 Grosvenor Way London E5 9nd England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 10 January 2024
10 Jan 2024 600 Appointment of a voluntary liquidator
10 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-08
10 Jan 2024 LIQ02 Statement of affairs
30 Nov 2023 CS01 Confirmation statement made on 30 November 2023 with updates
23 Nov 2023 PSC04 Change of details for Mr Yitzchak Rottenberg as a person with significant control on 15 November 2023
23 Nov 2023 CH01 Director's details changed for Mr Yitzchak Rottenberg on 15 November 2023
23 Nov 2023 AD01 Registered office address changed from C/O Marson Property Ltd 15-16 Margaret Street London W1W 8RW England to Unit 5 Grosvenor Way London E5 9nd on 23 November 2023
21 Nov 2023 PSC01 Notification of Yitzchak Rottenberg as a person with significant control on 15 November 2023
21 Nov 2023 PSC07 Cessation of Marson Property Ltd as a person with significant control on 15 November 2023
21 Nov 2023 TM01 Termination of appointment of Joel Sofer as a director on 15 November 2023
21 Nov 2023 AP01 Appointment of Mr Yitzchak Rottenberg as a director on 15 November 2023
21 Nov 2023 TM01 Termination of appointment of Chaskel Rand as a director on 15 November 2023
20 Jul 2023 AA Micro company accounts made up to 31 May 2022
13 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
04 Jul 2023 PSC05 Change of details for Marson Property Ltd as a person with significant control on 3 January 2023
03 Jul 2023 CH01 Director's details changed for Mr Joel Sofer on 3 January 2023
31 May 2023 AA01 Current accounting period shortened from 31 May 2022 to 30 May 2022
12 Jan 2023 AD01 Registered office address changed from 22 Braydon Road London N16 6QB England to C/O Marson Property Ltd 15-16 Margaret Street London W1W 8RW on 12 January 2023
13 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021