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

Anchor Property Group Ltd

Documents

Total Documents136
Total Pages965

Filing History

14 March 2023Final Gazette dissolved via voluntary strike-off
27 December 2022First Gazette notice for voluntary strike-off
15 December 2022Application to strike the company off the register
31 March 2022Satisfaction of charge 068464760004 in full
31 March 2022Cessation of Padworth Properties Limited as a person with significant control on 30 March 2022
31 March 2022Satisfaction of charge 068464760005 in full
31 March 2022Satisfaction of charge 068464760003 in full
31 March 2022Notification of Anchor Vans Ltd as a person with significant control on 30 March 2022
22 March 2022Confirmation statement made on 13 March 2022 with no updates
5 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21
5 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21
5 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21
5 January 2022Audit exemption subsidiary accounts made up to 31 March 2021
15 March 2021Confirmation statement made on 13 March 2021 with no updates
9 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20
9 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20
9 March 2021Audit exemption subsidiary accounts made up to 31 March 2020
9 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20
13 March 2020Confirmation statement made on 13 March 2020 with no updates
14 January 2020Audit exemption subsidiary accounts made up to 31 March 2019
14 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19
4 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19
4 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19
25 November 2019Director's details changed for Mr Simon Graham Joyce on 20 November 2019
20 March 2019Confirmation statement made on 13 March 2019 with updates
2 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-26
4 September 2018Notification of Padworth Properties Limited as a person with significant control on 18 July 2018
4 September 2018Cessation of Paul Steven Clarke as a person with significant control on 18 July 2018
4 September 2018Cessation of Andrew Michael John Scott as a person with significant control on 18 July 2018
31 August 2018Registration of charge 068464760005, created on 14 August 2018
31 August 2018Registration of charge 068464760004, created on 14 August 2018
28 August 2018Termination of appointment of Andrew Michael John Scott as a director on 14 August 2018
28 August 2018Termination of appointment of Paul Steven Clarke as a director on 14 August 2018
28 August 2018Current accounting period extended from 31 October 2018 to 31 March 2019
28 August 2018Termination of appointment of Paul Steven Clarke as a secretary on 14 August 2018
28 August 2018Appointment of Mr Simon Graham Joyce as a director on 14 August 2018
28 August 2018Registered office address changed from The Caravan Company Dorchester Road Wimborne Dorset BH21 3HA to Anchor House Bath Road Padworth Reading Berkshire RG7 5JF on 28 August 2018
28 August 2018Appointment of Mr Graham Michael Joyce as a director on 14 August 2018
28 August 2018Appointment of Mr Gregory Mark Joyce as a director on 14 August 2018
24 August 2018Satisfaction of charge 1 in full
24 August 2018Satisfaction of charge 2 in full
22 August 2018Registration of charge 068464760003, created on 14 August 2018
11 July 2018Accounts for a small company made up to 31 October 2017
19 April 2018Confirmation statement made on 13 March 2018 with no updates
19 April 2018Notification of Andrew Michael John Scott as a person with significant control on 19 April 2018
30 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/10/16
30 May 2017Audit exemption subsidiary accounts made up to 31 October 2016
30 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/10/16
30 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/10/16
30 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/10/16
30 May 2017Audit exemption subsidiary accounts made up to 31 October 2016
30 May 2017Audit exemption statement of guarantee by parent company for period ending 31/10/16
30 May 2017Audit exemption statement of guarantee by parent company for period ending 31/10/16
20 March 2017Confirmation statement made on 13 March 2017 with updates
20 March 2017Confirmation statement made on 13 March 2017 with updates
10 June 2016Audit exemption subsidiary accounts made up to 31 October 2015
10 June 2016Audit exemption subsidiary accounts made up to 31 October 2015
26 May 2016Audit exemption statement of guarantee by parent company for period ending 31/10/15
26 May 2016Audit exemption statement of guarantee by parent company for period ending 31/10/15
25 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/10/15
25 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/10/15
25 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/10/15
25 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/10/15
23 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
23 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
3 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/10/14
3 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/10/14
3 July 2015Audit exemption subsidiary accounts made up to 31 October 2014
3 July 2015Audit exemption subsidiary accounts made up to 31 October 2014
22 June 2015Audit exemption statement of guarantee by parent company for period ending 31/10/14
22 June 2015Audit exemption statement of guarantee by parent company for period ending 31/10/14
22 June 2015Notice of agreement to exemption from audit of accounts for period ending 31/10/14
22 June 2015Notice of agreement to exemption from audit of accounts for period ending 31/10/14
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
26 June 2014Notice of agreement to exemption from audit of accounts for period ending 31/10/13
26 June 2014Audit exemption statement of guarantee by parent company for period ending 31/10/13
26 June 2014Audit exemption subsidiary accounts made up to 31 October 2013
26 June 2014Audit exemption subsidiary accounts made up to 31 October 2013
26 June 2014Consolidated accounts of parent company for subsidiary company period ending 31/10/13
26 June 2014Notice of agreement to exemption from audit of accounts for period ending 31/10/13
26 June 2014Consolidated accounts of parent company for subsidiary company period ending 31/10/13
26 June 2014Audit exemption statement of guarantee by parent company for period ending 31/10/13
21 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
21 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
3 July 2013Registered office address changed from , 1St Floor West Wing Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU on 3 July 2013
3 July 2013Registered office address changed from , 1St Floor West Wing Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU on 3 July 2013
3 July 2013Registered office address changed from , 1St Floor West Wing Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU on 3 July 2013
2 May 2013Annual return made up to 13 March 2013 with a full list of shareholders
2 May 2013Annual return made up to 13 March 2013 with a full list of shareholders
19 April 2013Notice of agreement to exemption from audit of accounts for period ending 31/10/12
19 April 2013Consolidated accounts of parent company for subsidiary company period ending 31/10/12
19 April 2013Audit exemption subsidiary accounts made up to 31 October 2012
19 April 2013Notice of agreement to exemption from audit of accounts for period ending 31/10/12
19 April 2013Audit exemption subsidiary accounts made up to 31 October 2012
19 April 2013Audit exemption statement of guarantee by parent company for period ending 31/10/12
19 April 2013Consolidated accounts of parent company for subsidiary company period ending 31/10/12
19 April 2013Audit exemption statement of guarantee by parent company for period ending 31/10/12
25 March 2013Notice of agreement to exemption from audit of accounts for period ending 31/10/12
25 March 2013Notice of agreement to exemption from audit of accounts for period ending 31/10/12
4 December 2012Particulars of a mortgage or charge / charge no: 2
4 December 2012Particulars of a mortgage or charge / charge no: 2
15 May 2012Accounts for a small company made up to 31 October 2011
15 May 2012Accounts for a small company made up to 31 October 2011
29 March 2012Annual return made up to 13 March 2012 with a full list of shareholders
29 March 2012Annual return made up to 13 March 2012 with a full list of shareholders
7 April 2011Accounts for a small company made up to 31 October 2010
7 April 2011Accounts for a small company made up to 31 October 2010
28 March 2011Annual return made up to 13 March 2011 with a full list of shareholders
28 March 2011Annual return made up to 13 March 2011 with a full list of shareholders
14 January 2011Registered office address changed from , 159 Charles Street, Leicester, Leicestershire, LE1 1LD on 14 January 2011
14 January 2011Registered office address changed from , 159 Charles Street, Leicester, Leicestershire, LE1 1LD on 14 January 2011
8 September 2010Auditor's resignation
8 September 2010Auditor's resignation
18 June 2010Accounts for a small company made up to 31 October 2009
18 June 2010Accounts for a small company made up to 31 October 2009
12 May 2010Statement of capital following an allotment of shares on 20 March 2009
  • GBP 100
12 May 2010Annual return made up to 13 March 2010 with a full list of shareholders
12 May 2010Statement of capital following an allotment of shares on 20 March 2009
  • GBP 100
12 May 2010Annual return made up to 13 March 2010 with a full list of shareholders
9 November 2009Previous accounting period shortened from 31 March 2010 to 31 October 2009
9 November 2009Previous accounting period shortened from 31 March 2010 to 31 October 2009
18 April 2009Particulars of a mortgage or charge / charge no: 1
18 April 2009Particulars of a mortgage or charge / charge no: 1
19 March 2009Director and secretary appointed paul steven clarke
19 March 2009Appointment terminated secretary london law secretarial LIMITED
19 March 2009Director and secretary appointed paul steven clarke
19 March 2009Director appointed andrew michael john scott
19 March 2009Appointment terminated secretary london law secretarial LIMITED
19 March 2009Appointment terminated director john cowdry
19 March 2009Registered office changed on 19/03/2009 from, the old exchange 12 compton road, wimbledon, london, SW19 7QD, england
19 March 2009Appointment terminated director john cowdry
19 March 2009Director appointed andrew michael john scott
19 March 2009Registered office changed on 19/03/2009 from, the old exchange 12 compton road, wimbledon, london, SW19 7QD, england
13 March 2009Incorporation
13 March 2009Incorporation
Sign up now to grow your client base. Plans & Pricing