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

An Development Limited

Documents

Total Documents76
Total Pages264

Filing History

9 November 2020Confirmation statement made on 19 September 2020 with updates
17 September 2020Secretary's details changed for Mrs Fiona Margaret Viney on 16 September 2020
16 September 2020Secretary's details changed for Mrs Fiona Viney on 16 September 2020
16 September 2020Director's details changed for Mrs Fiona Margaret Viney on 16 September 2020
16 September 2020Director's details changed for Mrs Fiona Margaret Viney on 16 September 2020
16 September 2020Change of details for Mrs Angela Price as a person with significant control on 16 September 2020
16 September 2020Director's details changed for Mr Nigel Jeremy Viney on 16 September 2020
28 May 2020Current accounting period extended from 31 December 2019 to 30 June 2020
28 May 2020Registered office address changed from 9 Brook End Steeple Morden Royston Hertfordshire SG8 0PP to 16 Stratford Place London W1C 1BF on 28 May 2020
28 May 2020Director's details changed for Mrs Angela Cochrane on 24 May 2020
28 May 2020Change of details for Mrs Angela Cochrane as a person with significant control on 24 May 2020
30 September 2019Confirmation statement made on 19 September 2019 with updates
24 September 2019Total exemption full accounts made up to 31 December 2018
20 September 2018Accounts for a dormant company made up to 31 December 2017
20 September 2018Statement of capital following an allotment of shares on 20 September 2018
  • GBP 1,000
20 September 2018Notification of Angela Cochrane as a person with significant control on 20 September 2018
20 September 2018Change of details for Mr Nigel Jeremy Viney as a person with significant control on 20 September 2018
20 September 2018Cessation of A Person with Significant Control as a person with significant control on 20 September 2018
19 September 2018Confirmation statement made on 19 September 2018 with updates
12 June 2018Confirmation statement made on 11 June 2018 with updates
22 May 2018Appointment of Mrs Angela Cochrane as a director on 14 May 2018
28 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-26
29 September 2017Accounts for a dormant company made up to 31 December 2016
29 September 2017Accounts for a dormant company made up to 31 December 2016
21 June 2017Confirmation statement made on 11 June 2017 with updates
21 June 2017Confirmation statement made on 11 June 2017 with updates
26 September 2016Accounts for a dormant company made up to 31 December 2015
26 September 2016Accounts for a dormant company made up to 31 December 2015
16 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
16 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
28 September 2015Accounts for a dormant company made up to 31 December 2014
28 September 2015Accounts for a dormant company made up to 31 December 2014
28 August 2015Registered office address changed from C/O Mr Nigel Viney 9 Brook End Steeple Morden Royston Hertfordshire SG8 0PP England to 9 Brook End Steeple Morden Royston Hertfordshire SG8 0PP on 28 August 2015
28 August 2015Registered office address changed from Vision House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS to 9 Brook End Steeple Morden Royston Hertfordshire SG8 0PP on 28 August 2015
28 August 2015Termination of appointment of Charles Malcolm Mcinnes as a secretary on 11 June 2015
28 August 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
28 August 2015Appointment of Mrs Fiona Viney as a secretary on 11 June 2015
28 August 2015Termination of appointment of Charles Malcolm Mcinnes as a secretary on 11 June 2015
28 August 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
28 August 2015Registered office address changed from Vision House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS to 9 Brook End Steeple Morden Royston Hertfordshire SG8 0PP on 28 August 2015
28 August 2015Registered office address changed from C/O Mr Nigel Viney 9 Brook End Steeple Morden Royston Hertfordshire SG8 0PP England to 9 Brook End Steeple Morden Royston Hertfordshire SG8 0PP on 28 August 2015
28 August 2015Appointment of Mrs Fiona Viney as a secretary on 11 June 2015
7 October 2014Accounts for a dormant company made up to 31 December 2013
7 October 2014Accounts for a dormant company made up to 31 December 2013
13 September 2014Annual return made up to 11 June 2014 with a full list of shareholders
13 September 2014Annual return made up to 11 June 2014 with a full list of shareholders
8 October 2013Accounts for a dormant company made up to 31 December 2012
8 October 2013Accounts for a dormant company made up to 31 December 2012
30 September 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
30 September 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
4 October 2012Accounts for a dormant company made up to 31 December 2011
4 October 2012Accounts for a dormant company made up to 31 December 2011
19 September 2012Annual return made up to 11 June 2012 with a full list of shareholders
19 September 2012Annual return made up to 11 June 2012 with a full list of shareholders
29 September 2011Accounts for a dormant company made up to 31 December 2010
29 September 2011Accounts for a dormant company made up to 31 December 2010
12 July 2011Annual return made up to 11 June 2011 with a full list of shareholders
12 July 2011Annual return made up to 11 June 2011 with a full list of shareholders
30 September 2010Accounts for a dormant company made up to 31 December 2009
30 September 2010Accounts for a dormant company made up to 31 December 2009
9 August 2010Annual return made up to 11 June 2010 with a full list of shareholders
9 August 2010Annual return made up to 11 June 2010 with a full list of shareholders
31 October 2009Accounts for a dormant company made up to 31 December 2008
31 October 2009Accounts for a dormant company made up to 31 December 2008
18 August 2009Return made up to 11/06/09; full list of members
18 August 2009Return made up to 11/06/09; full list of members
17 October 2008Accounts for a dormant company made up to 31 December 2007
17 October 2008Accounts for a dormant company made up to 31 December 2007
6 October 2008Return made up to 11/06/08; full list of members
6 October 2008Return made up to 11/06/08; full list of members
5 September 2008Registered office changed on 05/09/2008 from 8TH floor, brunel house 2 fitzalan road cardiff south glamorgan CF24 0EB
5 September 2008Registered office changed on 05/09/2008 from 8TH floor, brunel house 2 fitzalan road cardiff south glamorgan CF24 0EB
15 September 2007Accounting reference date shortened from 30/06/08 to 31/12/07
15 September 2007Accounting reference date shortened from 30/06/08 to 31/12/07
11 June 2007Incorporation
11 June 2007Incorporation
Sign up now to grow your client base. Plans & Pricing