ANDOVER REAL ESTATE LIMITED

06441549
UNIT 3 EDGE BUSINESS CENTRE HUMBER ROAD LONDON NW2 6EW

Documents

Documents
Date Category Description Pages
07 Dec 2023 officers Change of particulars for director (Mr Joshua Bleier) 2 Buy now
07 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2023 accounts Annual Accounts 3 Buy now
04 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2022 accounts Annual Accounts 3 Buy now
30 Nov 2021 accounts Annual Accounts 3 Buy now
30 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jan 2021 officers Change of particulars for director (Mr Joshua Blair) 2 Buy now
08 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jan 2021 officers Change of particulars for director (Mr Benjamin Blair) 2 Buy now
08 Jan 2021 officers Change of particulars for secretary (Norman Blair) 1 Buy now
08 Jan 2021 accounts Annual Accounts 3 Buy now
03 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Dec 2019 accounts Annual Accounts 2 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Dec 2018 accounts Annual Accounts 3 Buy now
11 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
11 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
11 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
11 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
11 Apr 2018 mortgage Statement of satisfaction of a charge 2 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Nov 2017 accounts Annual Accounts 3 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Dec 2016 officers Change of particulars for director (Mr Joshua Blair) 2 Buy now
08 Dec 2016 officers Change of particulars for director (Mr Benjamin Blair) 2 Buy now
08 Dec 2016 officers Change of particulars for director (Mr Ian Mett) 2 Buy now
08 Dec 2016 officers Change of particulars for secretary (Norman Blair) 1 Buy now
07 Dec 2016 officers Change of particulars for director (Mr Ian Mett) 2 Buy now
07 Dec 2016 officers Change of particulars for director (Joshua Blair) 2 Buy now
07 Dec 2016 officers Change of particulars for director (Mr Benjamin Blair) 2 Buy now
15 Nov 2016 accounts Annual Accounts 5 Buy now
09 Dec 2015 annual-return Annual Return 6 Buy now
09 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2015 accounts Annual Accounts 5 Buy now
03 Dec 2014 annual-return Annual Return 6 Buy now
06 Nov 2014 accounts Annual Accounts 5 Buy now
02 Dec 2013 annual-return Annual Return 6 Buy now
15 Oct 2013 accounts Annual Accounts 7 Buy now
17 Dec 2012 annual-return Annual Return 6 Buy now
30 Oct 2012 accounts Annual Accounts 4 Buy now
09 Jan 2012 annual-return Annual Return 6 Buy now
13 Sep 2011 accounts Annual Accounts 4 Buy now
17 Dec 2010 annual-return Annual Return 6 Buy now
09 Sep 2010 accounts Annual Accounts 4 Buy now
09 Dec 2009 annual-return Annual Return 5 Buy now
09 Dec 2009 officers Change of particulars for director (Ian Mett) 2 Buy now
15 Sep 2009 accounts Annual Accounts 4 Buy now
11 Sep 2009 accounts Accounting reference date extended from 30/11/2008 to 31/03/2009 1 Buy now
16 Dec 2008 annual-return Return made up to 30/11/08; full list of members 4 Buy now
04 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
19 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
19 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 4 4 Buy now
19 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
19 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
31 Jan 2008 capital Ad 30/11/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
20 Dec 2007 officers New director appointed 3 Buy now
12 Dec 2007 officers New secretary appointed 3 Buy now
12 Dec 2007 officers New director appointed 2 Buy now
12 Dec 2007 officers New director appointed 1 Buy now
12 Dec 2007 address Registered office changed on 12/12/07 from: 6 well street london E9 7PX 1 Buy now
04 Dec 2007 address Registered office changed on 04/12/07 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
04 Dec 2007 officers Director resigned 1 Buy now
04 Dec 2007 officers Secretary resigned 1 Buy now
30 Nov 2007 incorporation Incorporation Company 14 Buy now