ANGLO AYLESBURY MANAGEMENT LTD

05270832
UNIT 10 PHOENIX PARK STEPHENSON INDUSTRIAL ESTATE TELFORD WAY COALVILLE LE67 3HB

Documents

Documents
Date Category Description Pages
26 Jul 2024 accounts Annual Accounts 3 Buy now
26 Mar 2024 accounts Change Account Reference Date Company Current Shortened 1 Buy now
27 Dec 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2023 accounts Annual Accounts 3 Buy now
28 Dec 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Oct 2022 accounts Annual Accounts 3 Buy now
30 Aug 2022 gazette Gazette Notice Compulsory 1 Buy now
29 Mar 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 Dec 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 accounts Annual Accounts 3 Buy now
29 Mar 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Mar 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Mar 2020 accounts Annual Accounts 5 Buy now
14 Mar 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
25 Feb 2020 gazette Gazette Notice Compulsory 1 Buy now
03 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2019 accounts Annual Accounts 5 Buy now
31 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2017 accounts Annual Accounts 4 Buy now
13 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2016 accounts Annual Accounts 4 Buy now
04 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2015 accounts Annual Accounts 4 Buy now
09 Nov 2015 officers Appointment of director (Mr George Mcgarry) 2 Buy now
08 Nov 2015 annual-return Annual Return 2 Buy now
30 Jan 2015 accounts Annual Accounts 3 Buy now
24 Nov 2014 annual-return Annual Return 2 Buy now
30 Sep 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Oct 2013 annual-return Annual Return 2 Buy now
30 Sep 2013 accounts Annual Accounts 4 Buy now
21 Nov 2012 annual-return Annual Return 2 Buy now
23 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Apr 2012 officers Termination of appointment of director (Jayne Archbold) 1 Buy now
17 Apr 2012 officers Appointment of director (Mr Christy Dowling) 2 Buy now
14 Mar 2012 accounts Annual Accounts 4 Buy now
21 Dec 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 Dec 2011 accounts Annual Accounts 4 Buy now
09 Nov 2011 annual-return Annual Return 2 Buy now
31 Aug 2011 officers Termination of appointment of director (John Archbold) 1 Buy now
31 Aug 2011 officers Appointment of director (Mrs Jayne Denise Archbold) 2 Buy now
22 Dec 2010 accounts Annual Accounts 4 Buy now
25 Nov 2010 officers Change of particulars for director (Mr John Patrick Archbold) 2 Buy now
23 Nov 2010 annual-return Annual Return 2 Buy now
22 Nov 2010 officers Change of particulars for secretary (Mr Christy Dowling) 1 Buy now
29 Sep 2010 officers Termination of appointment of director (Alan Burden) 1 Buy now
28 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Sep 2010 officers Appointment of secretary (Mr Christy Dowling) 2 Buy now
28 Sep 2010 officers Appointment of director (Mr John Patrick Archbold) 2 Buy now
28 Sep 2010 officers Termination of appointment of director (Alan Burden) 1 Buy now
28 Sep 2010 officers Termination of appointment of secretary (Elke Burden) 1 Buy now
06 Feb 2010 accounts Annual Accounts 4 Buy now
10 Nov 2009 annual-return Annual Return 3 Buy now
06 May 2009 accounts Annual Accounts 4 Buy now
12 Nov 2008 annual-return Annual return made up to 27/10/08 2 Buy now
31 Jul 2008 accounts Annual Accounts 4 Buy now
17 Dec 2007 annual-return Annual return made up to 27/10/07 2 Buy now
16 Nov 2006 annual-return Annual return made up to 27/10/06 3 Buy now
29 Aug 2006 accounts Annual Accounts 5 Buy now
10 Nov 2005 annual-return Annual return made up to 27/10/05 3 Buy now
13 Apr 2005 resolution Resolution 5 Buy now
11 Nov 2004 accounts Accounting reference date extended from 31/10/05 to 31/03/06 1 Buy now
11 Nov 2004 address Registered office changed on 11/11/04 from: 152-160 city road london EC1V 2NX 1 Buy now
11 Nov 2004 officers New secretary appointed 2 Buy now
11 Nov 2004 officers New director appointed 3 Buy now
05 Nov 2004 officers Secretary resigned 1 Buy now
05 Nov 2004 officers Director resigned 1 Buy now
27 Oct 2004 incorporation Incorporation Company 12 Buy now