Advanced company searchLink opens in new window

ANGLO PROPERTY SERVICES LIMITED

Company number 02718184

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)
08 Mar 2024 AD01 Registered office address changed from 1551 Wimborne Road Suite 1 Bournemouth BH10 7AZ England to 1551 Wimborne Road Suite 1, First Floor Bournemouth BH10 7AZ on 8 March 2024
08 Mar 2024 AD01 Registered office address changed from 21 Sea Road the Office, Rear of 21 Sea Road Boscombe Bournemouth Dorset BH5 1DH England to 1551 Wimborne Road Suite 1 Bournemouth BH10 7AZ on 8 March 2024
08 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
22 May 2023 AA Micro company accounts made up to 30 September 2022
09 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
24 May 2022 AA Micro company accounts made up to 30 September 2021
20 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
15 Mar 2021 AA Micro company accounts made up to 30 September 2020
23 Jun 2020 AA Micro company accounts made up to 30 September 2019
29 May 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
12 Jul 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
17 Apr 2019 AA Micro company accounts made up to 30 September 2018
05 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
13 Mar 2018 AA Micro company accounts made up to 30 September 2017
12 Dec 2017 AA01 Previous accounting period shortened from 30 November 2017 to 30 September 2017
22 Aug 2017 AA Micro company accounts made up to 30 November 2016
31 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-30
21 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
21 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 8
21 Jun 2016 TM02 Termination of appointment of a secretary
19 Jun 2016 AP03 Appointment of Mr David Andrews as a secretary
13 Jun 2016 AP03 Appointment of Mr David Andrews as a secretary on 8 June 2016
08 Jun 2016 TM02 Termination of appointment of Nigel Stuart Smith as a secretary on 7 June 2016
24 May 2016 AD01 Registered office address changed from 9 Brook Lane Corfe Mullen Wimborne Dorset BH21 3rd to 21 Sea Road the Office, Rear of 21 Sea Road Boscombe Bournemouth Dorset BH5 1DH on 24 May 2016
26 Jan 2016 AA Total exemption small company accounts made up to 30 November 2015