ANGHARAD REES LIMITED

04534252
EATON COURT MAYLANDS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TR

Documents

Documents
Date Category Description Pages
31 Dec 2024 accounts Annual Accounts 3 Buy now
17 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2024 accounts Annual Accounts 3 Buy now
13 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2023 accounts Annual Accounts 2 Buy now
15 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2022 accounts Annual Accounts 2 Buy now
24 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2021 officers Termination of appointment of secretary (John Damian Barber) 1 Buy now
02 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Dec 2020 accounts Annual Accounts 2 Buy now
02 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2020 accounts Annual Accounts 2 Buy now
25 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2019 accounts Annual Accounts 7 Buy now
11 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2018 accounts Annual Accounts 6 Buy now
22 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2017 accounts Annual Accounts 7 Buy now
27 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 May 2016 accounts Annual Accounts 7 Buy now
04 Nov 2015 annual-return Annual Return 3 Buy now
26 Jun 2015 accounts Annual Accounts 7 Buy now
10 Oct 2014 annual-return Annual Return 3 Buy now
27 Jun 2014 accounts Annual Accounts 8 Buy now
09 Oct 2013 annual-return Annual Return 3 Buy now
24 Jul 2013 accounts Annual Accounts 8 Buy now
28 Feb 2013 officers Appointment of director (Mr Rhys William De Lerisson Cazenove) 3 Buy now
22 Oct 2012 annual-return Annual Return 3 Buy now
22 Oct 2012 officers Termination of appointment of director (Angharad Rees) 1 Buy now
03 Jul 2012 accounts Annual Accounts 6 Buy now
14 Oct 2011 annual-return Annual Return 3 Buy now
05 Jul 2011 accounts Annual Accounts 6 Buy now
14 Dec 2010 annual-return Annual Return 3 Buy now
14 Dec 2010 officers Change of particulars for secretary (Mr John Damian Barber) 1 Buy now
14 Dec 2010 officers Change of particulars for director (Angharad Rees) 2 Buy now
14 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jun 2010 accounts Annual Accounts 7 Buy now
09 Oct 2009 annual-return Annual Return 3 Buy now
03 Jul 2009 accounts Annual Accounts 8 Buy now
24 Oct 2008 annual-return Return made up to 13/09/08; full list of members 3 Buy now
07 Jul 2008 accounts Annual Accounts 8 Buy now
15 Oct 2007 annual-return Return made up to 13/09/07; no change of members 6 Buy now
02 Aug 2007 accounts Annual Accounts 7 Buy now
02 Jan 2007 accounts Annual Accounts 7 Buy now
07 Nov 2006 address Registered office changed on 07/11/06 from: 272 regents park road london N3 3HN 1 Buy now
07 Nov 2006 officers Secretary resigned 1 Buy now
03 Nov 2006 accounts Annual Accounts 7 Buy now
03 Nov 2006 annual-return Return made up to 13/09/06; full list of members 7 Buy now
11 Jan 2006 annual-return Return made up to 13/09/05; full list of members 6 Buy now
30 Sep 2005 mortgage Particulars of mortgage/charge 3 Buy now
30 Sep 2005 officers New secretary appointed 2 Buy now
05 Oct 2004 accounts Annual Accounts 6 Buy now
24 Sep 2004 annual-return Return made up to 13/09/04; full list of members 6 Buy now
10 Sep 2004 officers New secretary appointed 2 Buy now
10 Sep 2004 officers Secretary resigned 1 Buy now
28 Oct 2003 annual-return Return made up to 13/09/03; full list of members 6 Buy now
10 Oct 2002 officers New secretary appointed 2 Buy now
10 Oct 2002 officers New director appointed 2 Buy now
10 Oct 2002 address Registered office changed on 10/10/02 from: 272 regents park road finchley central london N3 3HN 1 Buy now
25 Sep 2002 officers Secretary resigned 1 Buy now
25 Sep 2002 officers Director resigned 1 Buy now
25 Sep 2002 address Registered office changed on 25/09/02 from: the studio, st nicholas close elstree herts WD6 3EW 1 Buy now
13 Sep 2002 incorporation Incorporation Company 14 Buy now