ANNIES PROPERTIES LIMITED

03711166
3 GARTHS HEAD RISE APPLEBY IN WESTMORLAND CUMBRIA CA16 6HQ

Documents

Documents
Date Category Description Pages
09 Jul 2019 gazette Gazette Dissolved Compulsory 1 Buy now
23 Apr 2019 gazette Gazette Notice Compulsory 1 Buy now
21 Dec 2018 accounts Annual Accounts 5 Buy now
09 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2017 accounts Annual Accounts 5 Buy now
09 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Feb 2017 officers Change of particulars for director (Mr John Stanley Weir) 2 Buy now
09 Feb 2017 officers Change of particulars for director (Annie Lillian Weir) 2 Buy now
09 Feb 2017 officers Change of particulars for secretary (Annie Lillian Weir) 1 Buy now
22 Dec 2016 accounts Annual Accounts 7 Buy now
05 Feb 2016 annual-return Annual Return 5 Buy now
07 Jan 2016 accounts Annual Accounts 6 Buy now
02 Feb 2015 annual-return Annual Return 5 Buy now
09 Jan 2015 accounts Annual Accounts 6 Buy now
03 Feb 2014 annual-return Annual Return 5 Buy now
03 Jan 2014 accounts Annual Accounts 7 Buy now
01 Feb 2013 annual-return Annual Return 5 Buy now
05 Jan 2013 accounts Annual Accounts 7 Buy now
01 Feb 2012 annual-return Annual Return 5 Buy now
20 Dec 2011 accounts Annual Accounts 6 Buy now
01 Feb 2011 annual-return Annual Return 5 Buy now
30 Dec 2010 accounts Annual Accounts 8 Buy now
02 Feb 2010 annual-return Annual Return 5 Buy now
02 Feb 2010 officers Change of particulars for director (John Stanley Weir) 2 Buy now
02 Feb 2010 officers Change of particulars for director (Annie Lillian Weir) 2 Buy now
12 Jan 2010 accounts Annual Accounts 6 Buy now
04 Feb 2009 annual-return Return made up to 01/02/09; full list of members 4 Buy now
27 Dec 2008 accounts Annual Accounts 7 Buy now
14 May 2008 annual-return Return made up to 01/02/08; full list of members 4 Buy now
14 May 2008 officers Appointment terminated director hugh ward 1 Buy now
14 May 2008 officers Appointment terminated director deborah park 1 Buy now
01 Feb 2008 accounts Annual Accounts 7 Buy now
27 Mar 2007 annual-return Return made up to 01/02/07; full list of members 9 Buy now
20 Jan 2007 accounts Annual Accounts 7 Buy now
09 Feb 2006 annual-return Return made up to 01/02/06; full list of members 9 Buy now
04 Feb 2006 accounts Annual Accounts 7 Buy now
15 Feb 2005 annual-return Return made up to 01/02/05; full list of members 9 Buy now
10 Jan 2005 accounts Annual Accounts 6 Buy now
08 Feb 2004 annual-return Return made up to 01/02/04; full list of members 9 Buy now
21 Jan 2004 accounts Annual Accounts 7 Buy now
19 Jul 2003 annual-return Return made up to 10/02/03; full list of members 9 Buy now
06 Apr 2003 accounts Annual Accounts 7 Buy now
03 Oct 2002 address Registered office changed on 03/10/02 from: st silas house 18 moore street sheffield south yorkshire S3 7UW 1 Buy now
21 Jul 2002 officers Director resigned 1 Buy now
21 Jul 2002 officers Secretary resigned;director resigned 1 Buy now
21 Jul 2002 officers New director appointed 2 Buy now
21 Jul 2002 officers New secretary appointed;new director appointed 2 Buy now
27 Jun 2002 accounts Annual Accounts 14 Buy now
25 Apr 2002 annual-return Return made up to 10/02/02; full list of members 8 Buy now
14 Aug 2001 officers New director appointed 2 Buy now
14 Aug 2001 officers Secretary resigned;director resigned 1 Buy now
14 Aug 2001 officers Director resigned 1 Buy now
14 Aug 2001 officers New secretary appointed;new director appointed 2 Buy now
15 Jun 2001 officers New director appointed 2 Buy now
06 Jun 2001 officers Director resigned 1 Buy now
30 May 2001 address Registered office changed on 30/05/01 from: 45 oakwood close hartlepool cleveland TS27 3LA 1 Buy now
22 Feb 2001 annual-return Return made up to 10/02/01; full list of members 8 Buy now
10 Apr 2000 accounts Accounting reference date extended from 31/10/00 to 31/03/01 1 Buy now
02 Mar 2000 annual-return Return made up to 10/02/00; full list of members 7 Buy now
04 Feb 2000 mortgage Particulars of mortgage/charge 3 Buy now
19 Jan 2000 officers New director appointed 2 Buy now
19 Jan 2000 officers New director appointed 2 Buy now
11 Jan 2000 mortgage Particulars of mortgage/charge 3 Buy now
17 Dec 1999 capital Ad 11/11/99--------- £ si 99@1=99 £ ic 1/100 2 Buy now
17 Dec 1999 officers New director appointed 2 Buy now
09 Dec 1999 accounts Annual Accounts 2 Buy now
02 Dec 1999 accounts Accounting reference date shortened from 29/02/00 to 31/10/99 1 Buy now
29 Mar 1999 officers Secretary resigned 1 Buy now
29 Mar 1999 officers Director resigned 1 Buy now
29 Mar 1999 officers New secretary appointed 2 Buy now
29 Mar 1999 officers New director appointed 2 Buy now
29 Mar 1999 address Registered office changed on 29/03/99 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF 1 Buy now
10 Feb 1999 incorporation Incorporation Company 12 Buy now