Advanced company searchLink opens in new window

ANGLESEY GROUP ESTATES LIMITED

Company number 00920923

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Apr 2013 AD01 Registered office address changed from Anglesey Lodge Hednesford Staffordshire WS12 1DL on 8 April 2013
06 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
03 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
06 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 19
29 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
29 Feb 2012 AP03 Appointment of Mr Nigel Victor Ashton Coghill as a secretary
29 Feb 2012 TM02 Termination of appointment of Stewart Bone as a secretary
24 Nov 2011 SH01 Statement of capital following an allotment of shares on 15 November 2011
  • GBP 165,748.50
22 Nov 2011 MEM/ARTS Memorandum and Articles of Association
14 Nov 2011 CERTNM Company name changed pritchard holdings LIMITED\certificate issued on 14/11/11
  • RES15 ‐ Change company name resolution on 2011-11-08
11 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
11 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
11 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
11 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 17
11 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 18
09 Nov 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-08
09 Nov 2011 CONNOT Change of name notice
09 Nov 2011 TM01 Termination of appointment of Christopher Salmon as a director
26 Oct 2011 CERT10 Certificate of re-registration from Public Limited Company to Private
26 Oct 2011 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
26 Oct 2011 MAR Re-registration of Memorandum and Articles
26 Oct 2011 RR02 Re-registration from a public company to a private limited company