Advanced company searchLink opens in new window

ANERLEY HOLDINGS LIMITED

Company number 11170570

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)
28 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
28 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with updates
16 May 2023 AA Total exemption full accounts made up to 31 January 2023
16 May 2023 PSC07 Cessation of Raquel Helena Eldridge-Keenan as a person with significant control on 31 January 2022
09 May 2023 PSC04 Change of details for Ms Raquel Helena Eldridge-Keenan as a person with significant control on 5 May 2023
09 May 2023 AD01 Registered office address changed from 12 Elderton Road Westcliff-on-Sea SS0 8AQ England to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 9 May 2023
27 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
14 Sep 2022 AA Micro company accounts made up to 31 January 2022
01 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
20 Oct 2021 AA Micro company accounts made up to 31 January 2021
02 Mar 2021 PSC01 Notification of Charles David Keenan as a person with significant control on 30 March 2020
02 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with updates
20 Jan 2021 TM01 Termination of appointment of Rochelle Leah Lee as a director on 18 January 2021
20 Jan 2021 AP01 Appointment of Mr Charles Keenan as a director on 18 January 2021
26 Nov 2020 AA Micro company accounts made up to 31 January 2020
06 Jul 2020 TM01 Termination of appointment of Charles David Keenan as a director on 1 July 2020
06 Jul 2020 AP01 Appointment of Ms Rochelle Leah Lee as a director on 1 July 2020
20 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with updates
17 Oct 2019 AA Micro company accounts made up to 31 January 2019
26 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with updates
04 Oct 2018 TM02 Termination of appointment of Raquel Helena Eldridge-Keenan as a secretary on 4 October 2018
03 Oct 2018 AP01 Appointment of Mr Charles David Keenan as a director on 24 August 2018
24 Aug 2018 TM01 Termination of appointment of Raquel Helena Eldridge-Keenan as a director on 24 August 2018
13 Feb 2018 CH01 Director's details changed for Ms Raquel Helena Eldridge-Keenan on 29 January 2018
25 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-25
  • GBP 1