Download leads from Nexok and grow your business. Find out more

339/343 Anlaby Road Management Company Limited

Documents

Total Documents84
Total Pages421

Filing History

22 February 2021Total exemption full accounts made up to 28 February 2020
15 February 2021Confirmation statement made on 15 February 2021 with no updates
16 February 2020Confirmation statement made on 15 February 2020 with no updates
29 March 2019Total exemption full accounts made up to 28 February 2019
15 February 2019Confirmation statement made on 15 February 2019 with no updates
15 November 2018Total exemption full accounts made up to 28 February 2018
15 February 2018Confirmation statement made on 15 February 2018 with no updates
30 October 2017Total exemption full accounts made up to 28 February 2017
30 October 2017Total exemption full accounts made up to 28 February 2017
15 February 2017Confirmation statement made on 15 February 2017 with updates
15 February 2017Confirmation statement made on 15 February 2017 with updates
25 January 2017Total exemption full accounts made up to 28 February 2016
25 January 2017Total exemption full accounts made up to 28 February 2016
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 24
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 24
1 December 2015Total exemption full accounts made up to 28 February 2015
1 December 2015Total exemption full accounts made up to 28 February 2015
21 May 2015Total exemption small company accounts made up to 25 February 2014
21 May 2015Total exemption small company accounts made up to 25 February 2014
26 February 2015Current accounting period shortened from 26 February 2014 to 25 February 2014
26 February 2015Current accounting period shortened from 26 February 2014 to 25 February 2014
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 24
17 February 2015Director's details changed for Mr John Frederick Kay on 13 February 2015
17 February 2015Director's details changed for Mr John Frederick Kay on 13 February 2015
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 24
6 February 2015Registration of charge 053654140001, created on 2 February 2015
6 February 2015Registration of charge 053654140001, created on 2 February 2015
6 February 2015Registration of charge 053654140001, created on 2 February 2015
27 November 2014Previous accounting period shortened from 27 February 2014 to 26 February 2014
27 November 2014Previous accounting period shortened from 27 February 2014 to 26 February 2014
26 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014
26 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014
13 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 24
13 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 24
4 February 2014Registered office address changed from C/O Molesworths Bright Clegg Solicitors Octagon House 25/27 Yorkshire Street Rochdalerochdale Lancashire OL16 1RH England on 4 February 2014
4 February 2014Registered office address changed from C/O Molesworths Bright Clegg Solicitors Octagon House 25/27 Yorkshire Street Rochdalerochdale Lancashire OL16 1RH England on 4 February 2014
4 February 2014Registered office address changed from C/O Molesworths Bright Clegg Solicitors Octagon House 25/27 Yorkshire Street Rochdalerochdale Lancashire OL16 1RH England on 4 February 2014
28 November 2013Appointment of Mr John Frederick Kay as a director
28 November 2013Registered office address changed from C/O Kaberry Building Ltd Bury New Road Heywood Lancs OL10 3JY on 28 November 2013
28 November 2013Appointment of Mr John Frederick Kay as a director
28 November 2013Registered office address changed from C/O Kaberry Building Ltd Bury New Road Heywood Lancs OL10 3JY on 28 November 2013
14 November 2013Total exemption small company accounts made up to 28 February 2013
14 November 2013Total exemption small company accounts made up to 28 February 2013
13 March 2013Annual return made up to 15 February 2013 with a full list of shareholders
13 March 2013Annual return made up to 15 February 2013 with a full list of shareholders
7 February 2013Registered office address changed from 32 Hannerton Road Oldham Greater Manchester OL2 8TN on 7 February 2013
7 February 2013Registered office address changed from 32 Hannerton Road Oldham Greater Manchester OL2 8TN on 7 February 2013
7 February 2013Registered office address changed from 32 Hannerton Road Oldham Greater Manchester OL2 8TN on 7 February 2013
3 December 2012Total exemption small company accounts made up to 29 February 2012
3 December 2012Total exemption small company accounts made up to 29 February 2012
8 May 2012Annual return made up to 15 February 2012 with a full list of shareholders
8 May 2012Annual return made up to 15 February 2012 with a full list of shareholders
2 February 2012Total exemption small company accounts made up to 28 February 2011
2 February 2012Total exemption small company accounts made up to 28 February 2011
7 March 2011Annual return made up to 15 February 2011 with a full list of shareholders
7 March 2011Annual return made up to 15 February 2011 with a full list of shareholders
23 November 2010Total exemption small company accounts made up to 28 February 2010
23 November 2010Total exemption small company accounts made up to 28 February 2010
20 May 2010Annual return made up to 15 February 2010 with a full list of shareholders
20 May 2010Termination of appointment of Robert Bradley as a director
20 May 2010Annual return made up to 15 February 2010 with a full list of shareholders
20 May 2010Termination of appointment of David Kaberry as a secretary
20 May 2010Termination of appointment of Robert Bradley as a director
20 May 2010Termination of appointment of David Kaberry as a secretary
4 January 2010Total exemption small company accounts made up to 28 February 2009
4 January 2010Total exemption small company accounts made up to 28 February 2009
4 April 2009Return made up to 15/02/09; full list of members
4 April 2009Return made up to 15/02/09; full list of members
24 December 2008Total exemption small company accounts made up to 29 February 2008
24 December 2008Total exemption small company accounts made up to 29 February 2008
19 March 2008Return made up to 15/02/08; full list of members
19 March 2008Return made up to 15/02/07; full list of members
19 March 2008Return made up to 15/02/08; full list of members
19 March 2008Return made up to 15/02/07; full list of members
3 April 2007Return made up to 15/02/06; full list of members; amend
3 April 2007Return made up to 15/02/06; full list of members; amend
1 April 2007Total exemption small company accounts made up to 28 February 2007
1 April 2007Total exemption small company accounts made up to 28 February 2007
1 March 2007Accounts for a dormant company made up to 28 February 2006
1 March 2007Accounts for a dormant company made up to 28 February 2006
12 May 2006Return made up to 15/02/06; full list of members
12 May 2006Return made up to 15/02/06; full list of members
15 February 2005Incorporation
15 February 2005Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed