ANFIELD COURT MANAGEMENT LIMITED

03698320
338 LONDON ROAD PORTSMOUTH HAMPSHIRE PO2 9JY

Documents

Documents
Date Category Description Pages
11 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2024 officers Appointment of corporate secretary (Hive Company Secretarial Services Limited) 2 Buy now
11 Jul 2024 officers Termination of appointment of secretary (Hampshire Property Management Ltd) 1 Buy now
17 Jun 2024 officers Appointment of director (Mr William Thomas Carter) 2 Buy now
17 Jun 2024 officers Termination of appointment of director (Michael Rooney) 1 Buy now
06 Jun 2024 accounts Annual Accounts 2 Buy now
27 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Feb 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Jun 2023 officers Appointment of director (Mr Michael John Othen) 2 Buy now
19 Apr 2023 accounts Annual Accounts 2 Buy now
06 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Jun 2022 officers Appointment of director (Mr Michael Rooney) 2 Buy now
09 Jun 2022 officers Termination of appointment of director (John Harry Thornton) 1 Buy now
31 May 2022 accounts Annual Accounts 2 Buy now
22 Feb 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
27 Jul 2021 accounts Annual Accounts 2 Buy now
04 Mar 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Jul 2020 accounts Annual Accounts 5 Buy now
12 Feb 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 May 2019 accounts Annual Accounts 5 Buy now
26 Mar 2019 officers Change of particulars for corporate secretary (Hampshire Property Limited) 1 Buy now
15 Feb 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 May 2018 officers Appointment of director (Mr Henry John Leavers) 2 Buy now
31 May 2018 officers Termination of appointment of director (William Thomas Carter) 1 Buy now
26 Apr 2018 accounts Annual Accounts 7 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 May 2017 accounts Annual Accounts 7 Buy now
23 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
26 May 2016 accounts Annual Accounts 6 Buy now
29 Feb 2016 annual-return Annual Return 9 Buy now
29 Feb 2016 officers Change of particulars for corporate secretary 1 Buy now
08 Dec 2015 officers Termination of appointment of director (Mary Malone) 1 Buy now
03 Dec 2015 officers Appointment of director (Mr William Thomas Carter) 2 Buy now
03 Dec 2015 officers Appointment of director (Mrs Patricia Ann Butler) 2 Buy now
03 Dec 2015 officers Appointment of director (Mr John Harry Thornton) 2 Buy now
02 Oct 2015 officers Termination of appointment of director (Robert Butler) 1 Buy now
18 May 2015 accounts Annual Accounts 6 Buy now
02 Mar 2015 annual-return Annual Return 8 Buy now
14 May 2014 accounts Annual Accounts 6 Buy now
19 Feb 2014 annual-return Annual Return 8 Buy now
07 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 May 2013 accounts Annual Accounts 6 Buy now
12 Feb 2013 annual-return Annual Return 8 Buy now
20 Nov 2012 accounts Annual Accounts 5 Buy now
31 May 2012 officers Appointment of director (Rita Seal) 2 Buy now
16 Mar 2012 officers Termination of appointment of director (Robert Simper) 1 Buy now
17 Feb 2012 annual-return Annual Return 8 Buy now
17 Feb 2012 officers Appointment of corporate secretary (Hampshire Property Limited) 2 Buy now
16 Feb 2012 officers Appointment of director (Mrs Mary Malone) 2 Buy now
16 Feb 2012 officers Change of particulars for director (Robert Paul Simper) 2 Buy now
16 Feb 2012 officers Change of particulars for director (Robert Butler) 2 Buy now
16 Feb 2012 officers Termination of appointment of director (Trevor Thatcher) 1 Buy now
10 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Dec 2011 officers Termination of appointment of secretary (Cosec Management Services Limited) 1 Buy now
16 Nov 2011 officers Termination of appointment of director (Derek Seal) 1 Buy now
15 Nov 2011 accounts Annual Accounts 5 Buy now
27 Sep 2011 officers Change of particulars for director (Derek Reginald Seal) 2 Buy now
18 Feb 2011 annual-return Annual Return 9 Buy now
17 Feb 2011 officers Appointment of director (Trevor William Thatcher) 3 Buy now
24 Jan 2011 officers Termination of appointment of director (Mary Malone) 1 Buy now
28 Jul 2010 accounts Annual Accounts 5 Buy now
25 Mar 2010 annual-return Annual Return 12 Buy now
13 Nov 2009 officers Termination of appointment of director (Gladys Elliott) 2 Buy now
17 Jul 2009 accounts Annual Accounts 5 Buy now
04 Jun 2009 officers Secretary appointed cosec management services LIMITED 2 Buy now
04 Jun 2009 address Registered office changed on 04/06/2009 from 113 old christchurch road bournemouth dorset BH1 1EP 1 Buy now
04 Jun 2009 officers Appointment terminated secretary countrywide property management 1 Buy now
16 Feb 2009 annual-return Return made up to 10/02/09; full list of members 8 Buy now
30 Jul 2008 accounts Annual Accounts 5 Buy now
07 Feb 2008 annual-return Return made up to 20/01/08; change of members 8 Buy now
11 Jul 2007 accounts Annual Accounts 5 Buy now
03 Jul 2007 officers Director resigned 1 Buy now
29 Mar 2007 officers New director appointed 2 Buy now
06 Feb 2007 annual-return Return made up to 20/01/07; full list of members 9 Buy now
01 Feb 2007 officers New director appointed 2 Buy now
18 Jan 2007 officers New director appointed 2 Buy now
12 Jan 2007 officers Director resigned 1 Buy now
12 Dec 2006 officers Director resigned 1 Buy now
07 Sep 2006 accounts Annual Accounts 5 Buy now
28 Mar 2006 annual-return Return made up to 20/01/06; change of members 8 Buy now
29 Dec 2005 officers New director appointed 2 Buy now
25 Oct 2005 officers New director appointed 2 Buy now
11 Oct 2005 officers Director resigned 1 Buy now
29 Sep 2005 accounts Annual Accounts 4 Buy now
15 Sep 2005 address Registered office changed on 15/09/05 from: dickens house 15 west borough wimborne dorset BH21 1LT 1 Buy now
28 Jan 2005 annual-return Return made up to 20/01/05; change of members 8 Buy now
17 Jan 2005 officers New secretary appointed 2 Buy now
17 Jan 2005 officers Secretary resigned 1 Buy now
23 Nov 2004 officers New director appointed 2 Buy now
31 Oct 2004 accounts Annual Accounts 4 Buy now
21 Sep 2004 officers Director resigned 1 Buy now
27 Jan 2004 annual-return Return made up to 20/01/04; full list of members 10 Buy now
15 Dec 2003 officers Director resigned 1 Buy now
14 Dec 2003 officers Director resigned 1 Buy now
14 Dec 2003 officers New director appointed 2 Buy now
21 Aug 2003 accounts Annual Accounts 4 Buy now
06 Feb 2003 capital Ad 01/05/02--------- £ si 20@1 5 Buy now
06 Feb 2003 annual-return Return made up to 20/01/03; full list of members 10 Buy now
11 Dec 2002 officers New director appointed 2 Buy now