- Company Overview for ANACUT DEVELOPMENTS LIMITED (00724290)
- Filing history for ANACUT DEVELOPMENTS LIMITED (00724290)
- People for ANACUT DEVELOPMENTS LIMITED (00724290)
- Charges for ANACUT DEVELOPMENTS LIMITED (00724290)
- More for ANACUT DEVELOPMENTS LIMITED (00724290)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Feb 2024 | CH01 | Director's details changed for Mr Russell Harrison on 5 January 2024 | |
17 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with updates | |
20 Dec 2023 | RP04PSC02 | Second filing for the notification of St Marin Holdings Limited as a person with significant control | |
04 Jul 2023 | CH03 | Secretary's details changed for Mr Derek Edward Neal on 4 July 2023 | |
04 Jul 2023 | CH01 | Director's details changed for Mrs Emma-Jane Holmes on 4 July 2023 | |
04 Jul 2023 | CH01 | Director's details changed for Mr Russell Harrison on 4 July 2023 | |
06 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
17 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with updates | |
13 Jul 2022 | CH01 | Director's details changed for Ms Emma-Jane Knight on 7 May 2022 | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
17 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 17 January 2021 with updates | |
21 Jan 2021 | PSC02 |
Notification of St Martin Holdings Limited as a person with significant control on 21 February 2020
|
|
21 Jan 2021 | PSC07 | Cessation of Russell Harrison Ltd as a person with significant control on 21 February 2020 | |
16 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
23 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with updates | |
20 Jan 2020 | MR04 | Satisfaction of charge 007242900035 in full | |
20 Jan 2020 | MR04 | Satisfaction of charge 007242900036 in full | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
23 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
21 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
14 Jun 2018 | AD01 | Registered office address changed from Stoneythorpe Hall Southam Southam Warwickshire CV47 2DL to The Old Barn Bell Lane Cassington Witney OX29 4DS on 14 June 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
15 Nov 2017 | MR01 | Registration of charge 007242900035, created on 14 November 2017 |