- Company Overview for ANDERSON HOUSE DEVELOPMENTS LTD (10821414)
- Filing history for ANDERSON HOUSE DEVELOPMENTS LTD (10821414)
- People for ANDERSON HOUSE DEVELOPMENTS LTD (10821414)
- Charges for ANDERSON HOUSE DEVELOPMENTS LTD (10821414)
- Insolvency for ANDERSON HOUSE DEVELOPMENTS LTD (10821414)
- More for ANDERSON HOUSE DEVELOPMENTS LTD (10821414)
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) |
---|---|---|---|
31 Jan 2022 | MR04 | Satisfaction of charge 108214140001 in full | |
31 Jan 2022 | MR04 | Satisfaction of charge 108214140002 in full | |
07 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with updates | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
28 Jun 2020 | CS01 | Confirmation statement made on 28 June 2020 with updates | |
05 Mar 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
28 Feb 2020 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 May 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
03 Jul 2019 | PSC02 | Notification of Marson Property Ltd as a person with significant control on 30 November 2018 | |
02 Jul 2019 | PSC07 | Cessation of Joel Sofer as a person with significant control on 30 November 2018 | |
15 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
07 Jul 2017 | MR01 | Registration of charge 108214140002, created on 4 July 2017 | |
07 Jul 2017 | MR01 | Registration of charge 108214140001, created on 4 July 2017 | |
19 Jun 2017 | AP01 | Appointment of Mr Chaskel Rand as a director on 19 June 2017 | |
15 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-15
|