ANDERSONS DEVELOPMENTS LIMITED

04678283
1 BROOKMANS AVENUE BROOKMANS PARK HATFIELD AL9 7QH

Documents

Documents
Date Category Description Pages
13 Jul 2021 gazette Gazette Dissolved Voluntary 1 Buy now
27 Apr 2021 gazette Gazette Notice Voluntary 1 Buy now
14 Apr 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Jan 2021 accounts Annual Accounts 8 Buy now
18 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2019 accounts Annual Accounts 8 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2018 accounts Annual Accounts 9 Buy now
26 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2017 accounts Annual Accounts 9 Buy now
28 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Aug 2016 accounts Annual Accounts 8 Buy now
29 Feb 2016 annual-return Annual Return 5 Buy now
14 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jul 2015 mortgage Registration of a charge 18 Buy now
02 Jun 2015 accounts Annual Accounts 9 Buy now
27 Feb 2015 annual-return Annual Return 5 Buy now
20 May 2014 accounts Annual Accounts 8 Buy now
28 Feb 2014 annual-return Annual Return 5 Buy now
23 May 2013 accounts Annual Accounts 9 Buy now
27 Feb 2013 annual-return Annual Return 5 Buy now
31 Aug 2012 accounts Annual Accounts 8 Buy now
28 Feb 2012 annual-return Annual Return 5 Buy now
13 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 May 2011 accounts Annual Accounts 8 Buy now
01 Mar 2011 annual-return Annual Return 5 Buy now
01 Mar 2011 officers Appointment of director (Mrs Joan Anderson) 2 Buy now
01 Mar 2011 officers Change of particulars for director (Philip Martin Anderson) 3 Buy now
01 Mar 2011 officers Change of particulars for secretary (Joan Elizabeth Ann Anderson) 2 Buy now
30 Jun 2010 accounts Annual Accounts 8 Buy now
14 May 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Feb 2010 annual-return Annual Return 4 Buy now
26 Feb 2010 officers Change of particulars for director (Philip Martin Anderson) 2 Buy now
11 Dec 2009 accounts Annual Accounts 6 Buy now
10 Mar 2009 annual-return Return made up to 26/02/09; full list of members 3 Buy now
09 Jan 2009 accounts Annual Accounts 11 Buy now
03 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
04 Apr 2008 annual-return Return made up to 26/02/08; full list of members 3 Buy now
03 Sep 2007 accounts Annual Accounts 13 Buy now
03 Apr 2007 annual-return Return made up to 26/02/07; full list of members 2 Buy now
10 Jan 2007 accounts Annual Accounts 13 Buy now
22 May 2006 address Registered office changed on 22/05/06 from: woodstock 83 priory road london NW6 3NL 1 Buy now
03 Mar 2006 annual-return Return made up to 26/02/06; full list of members 6 Buy now
11 Oct 2005 accounts Annual Accounts 11 Buy now
28 Feb 2005 annual-return Return made up to 26/02/05; full list of members 6 Buy now
30 Sep 2004 accounts Annual Accounts 11 Buy now
21 Sep 2004 accounts Accounting reference date extended from 29/02/04 to 31/03/04 1 Buy now
02 Mar 2004 annual-return Return made up to 26/02/04; full list of members 6 Buy now
11 Mar 2003 officers New director appointed 2 Buy now
11 Mar 2003 officers New secretary appointed 2 Buy now
11 Mar 2003 officers Director resigned 1 Buy now
11 Mar 2003 officers Secretary resigned 1 Buy now
26 Feb 2003 incorporation Incorporation Company 16 Buy now